Detail by Officer/Registered Agent Name
Florida Profit Corporation
ANTHOLOGY INC.
Filing Information
P94000059529
65-0518155
08/10/1994
FL
ACTIVE
NAME CHANGE AMENDMENT
07/07/2020
NONE
Principal Address
Changed: 03/12/2024
5201 Congress Avenue, Suite 220
Boca Raton, FL 33487
Boca Raton, FL 33487
Changed: 03/12/2024
Mailing Address
Changed: 03/12/2024
5201 Congress Avenue, Suite 220
Boca Raton, FL 33487
Boca Raton, FL 33487
Changed: 03/12/2024
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK INC.
Name Changed: 03/12/2024
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 03/12/2024
Address Changed: 03/25/2020
Officer/Director Detail
Name & Address
Title CEO/President / Director
Dahlgren, Bruce
Title Secretary
Pohorylo, Michael
Title CFO / Director
Bernstein, Garrick
Title Treasurer
DeSantis, Ramona
Title CEO/President / Director
Dahlgren, Bruce
5201 Congress Avenue, Suite 220
Boca Raton, FL 33487
Boca Raton, FL 33487
Title Secretary
Pohorylo, Michael
5201 Congress Avenue, Suite 220
Boca Raton, FL 33487
Boca Raton, FL 33487
Title CFO / Director
Bernstein, Garrick
5201 Congress Avenue, Suite 220
Boca Raton, FL 33487
Boca Raton, FL 33487
Title Treasurer
DeSantis, Ramona
5201 Congress Avenue, Suite 220
Boca Raton, FL 33487
Boca Raton, FL 33487
Annual Reports
Report Year | Filed Date |
2023 | 04/05/2023 |
2023 | 10/23/2023 |
2024 | 03/12/2024 |
Document Images