Detail by Entity Name
Florida Not For Profit Corporation
CALAIS BATON ROUGE, INC.
Filing Information
N94000002641
65-0532561
05/24/1994
FL
ACTIVE
AMENDED AND RESTATEDARTICLES/NAME CHANGE
06/30/2022
NONE
Principal Address
Changed: 07/28/2020
795 Ridge Lake Blvd., Ste 300
Memphis, TN 38120
Memphis, TN 38120
Changed: 07/28/2020
Mailing Address
Changed: 07/28/2020
795 Ridge Lake Blvd., Ste 300
Memphis, TN 38120
Memphis, TN 38120
Changed: 07/28/2020
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 08/13/2020
Address Changed: 08/13/2020
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 08/13/2020
Address Changed: 08/13/2020
Officer/Director Detail
Name & Address
Title President
Hammond, Joshua
Title Director
Shea, Patrick
Title Director
Segal, Mark
Title Director
Ballard, Timothy
Title Director
Cook, Robert
Title Director
Stringer, Lawson
Title Director
White, Eleanor
Title President
Hammond, Joshua
795 Ridge Lake Blvd., Suite 300
Memphis, TN 38120
Memphis, TN 38120
Title Director
Shea, Patrick
327 North Dale Mabry Hwy
Tampa, FL 33609
Tampa, FL 33609
Title Director
Segal, Mark
17244 Breeders Cup Drive
Odessa, FL 33556
Odessa, FL 33556
Title Director
Ballard, Timothy
795 Ridge Lake Blvd.. Suite 300
Memphis, TN 38120
Memphis, TN 38120
Title Director
Cook, Robert
795 Ridge Lake Blvd., Ste 300
Memphis, TN 38120
Memphis, TN 38120
Title Director
Stringer, Lawson
181 Westdale Ave.
Daly City, CA 94015
Daly City, CA 94015
Title Director
White, Eleanor
1730 Glenwood Place
Memphis, TN 38104
Memphis, TN 38104
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/21/2023 |
2024 | 04/16/2024 |
Document Images