
Detail by Entity Name
Florida Not For Profit Corporation
100CAMERAS, INC.
Filing Information
N09000004198
26-4692506
04/28/2009
FL
ACTIVE
Principal Address
Changed: 04/28/2022
1711 Linden Avenue
Nashville, TN 37212
Nashville, TN 37212
Changed: 04/28/2022
Mailing Address
Changed: 04/28/2022
40 W 51st Street #4876
New York, NY 10020
New York, NY 10020
Changed: 04/28/2022
Registered Agent Name & Address
POPPLEWELL, ANGELA F
Name Changed: 08/09/2016
Address Changed: 04/17/2019
2304 Notley Ct
Tallahassee, FL 32309
Tallahassee, FL 32309
Name Changed: 08/09/2016
Address Changed: 04/17/2019
Officer/Director Detail
Name & Address
Title Director
Popplewell, Angela
Title Director
CRULL, DAYNAN
Title Director
SCHENDEL, EMILY
Title Director
LeLand, Karen
Title Director
Hart, Jonathan
Title Director
McKnight, Joseph
Title Director
Popplewell, Ty
Title Director
Sitar, Annmarie
Title Director
Popplewell, Angela
1711 Linden Avenue
Nashville, TN 37212
Nashville, TN 37212
Title Director
CRULL, DAYNAN
610 West 110th Street
APT 7A
NEW YORK, NY 10025
APT 7A
NEW YORK, NY 10025
Title Director
SCHENDEL, EMILY
311 Bowie Street
Apt 1008
Austin, TX 78703
Apt 1008
Austin, TX 78703
Title Director
LeLand, Karen
PO Box 14349
South Lake Tahoe, CA 96151
South Lake Tahoe, CA 96151
Title Director
Hart, Jonathan
100 W. 73rd St.
#2D
New York, NY 10023
#2D
New York, NY 10023
Title Director
McKnight, Joseph
56 Thomas Street
Apt 5
New York, NY 10013
Apt 5
New York, NY 10013
Title Director
Popplewell, Ty
1711 Linden Avenue
Nashville, TN 37212
Nashville, TN 37212
Title Director
Sitar, Annmarie
2815 34th Street
Apt. 5E
Astoria, NY 11103
Apt. 5E
Astoria, NY 11103
Annual Reports
Report Year | Filed Date |
2020 | 04/27/2020 |
2021 | 04/13/2021 |
2022 | 04/28/2022 |
Document Images