Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Corporate Detail
Detail by Entity Name Page 1 of 2 ��uu��^U ��*v Entity �� Detail � �.� � Name Foreign Profit Corporation AE{}OMENTERPRISES, INC Filing Information Document Number FEKE|NNunmbmr Date Filed State Status Principal Address OO5Third Avenue New York, NY1O15O ChanQed:O4/21/2O15 Mailing Address 8O5Third Avenue New York, NY 10158 F13000004593 81-21OOO50 10/23/2O13 DE ACTIVE Chenged:O4/21/2O15 Registered Agent Name & Address CTCORPORATION SYSTEM 12OOSOUTH PINE ISLAND ROAD PLANTATION, FL33324 Off icer/C>irecto rDgtei| Name & Address Title President Camour, Regis 6O5Third Avenue New York, NY1O158 Title Secretary, Director KDUOVV8y, KA|Oh2elR. 401 E. Illinois Street Guite025 Chicago, |L0OO11 Detail by Entity Name Page 2 of 2 Title Treasurer Osborne, Ronald E c/o AECOPNTechnology Corporation 5558.Flower Street, Suite 37OO Los Angeles, CASOO71 Yalda,Aehkev 0O5Third Avenue New York, NY 10158 Title Director VV8[D8[ Frederick W. 515 S. Flower Street Los Angeles, CA 90071 Title Director ChD1id\OSk.Jane /\. 515G. Flower Street Los Angeles, CA9OO71 Annua|Reports Report Year Filed Date 2014 04/24/2014 2015 04/21/2015 Document Images O4/21/2O15—ANNUAL REPORT O4C/4/2O14—ANNUAL REPORT 10/23y2013— Foreign Profit View image in PDF format View image in PDF format View image in PDF format coD,icin@and Privacvpolimes State of Florida, Department of State hthp://3e8roh.xumbiz. 8rc}IS, 10/20/2015 Detail by Entity Name Page I of 2 '-- IN 01111 � ��u���^U �� mv Entity Detail � Name Foreign Profit Corporation BOLTONPARTNERS, INC. Filing Information Document Number FEKByVNumber Date Filed State mzcuua Last Event Event Date Filed Event Effective Date F99000001831 52-1231144 O4/Oty1S9S K8O ACTIVE NAME CHANGE AMENDMENT O0/UO/2OO4 NONE Principal Address JANA| RILEY 1UOLIGHT STREET STHFLOOR BALT|K8C}RE'MID 21302 Changed:O1/14/2D13 Mailing Address JANA| RILEY 1OOLIGHT STREET STHFLOOR BALT|M{JRE.MID 212O2 Changed: O1/14/2O13 Registered Agent Name &Address NRA|SERVICES, INC 12OOSouth Pine Island Road Plantation, FL83324 Name Changed: O7/O7/2O0O Address Changed: O2/11/2O11 Officer/OimuctoyDetai| Name & Address TitlePREG B(]LTON.R{}BERTG Detail by Entity Name Page 2 of 2 1OOLIGHT STREET 9THFLOOR BALT|M{}RE.MID 212O3 LOWMAN.THO&1A8B 1UOLIGHT STREET STHFLOOR BALT|M{}RE.MD212O2 Annual Reports Report Year 2013 2014 2015 Filed Omtm U1/14/2Q13 O1/24/2O14 O1M3/2O15 Document Images O1/13/2O15—ANNU/\LREPORT O1/24/2U14—ANNUAL REPORT O1/14/2O13—ANNUAL REPORT O203/2O12—ANNUAL REPORT U2/15/2Q11—ANNUAL REPORT O2/U2/2O1U—ANNUAL REPORT O2/O2/2OOS—ANNUAL REPORT 010 _ ANNUAL REPORT 03/13/2007ANNUAL REPORT O OG—ANNUALREPORT O4/21/2OOS—ANNUAL REPORT OG09/28O4—ANNUAL REPORT OS/O8/2DU4—Name Change O6/OB20O3-~ANNUAL REPORT O0/12/2OO2—ANNUAL REPORT 102Q/2OO1-~ANNUAL REPORT U5/12Q0OO—ANNUAL `REPORT 04/08/1999 Foreign Profit View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format �u�utLt @ and 2�u���u Detail by Entity Name Page I of 2 �� ��u�ta^U �mv ��»��^�x« � � Name Florida Profit Corporation CMAENTERPRISE INCORPORATED F|Unq|nfoanation Document Number L83248 FEKBNNunmbgr 85-0206560 Date Filed 06/26V1990 State FL Status ACTIVE Principal Address 2U7LAUREL OAK LN SUITE OAV|E.FL33325 Chonged:O4/O4/2OO8 [Nmi|inq/\ddraaa 207 LAUREL OAK LN SUITE Changed:O4/O4/2O0} RaqiateredAgent Name & Address B|RK8, GA|LP 2O7LAUREL OAK LN SUITE DAV|E.FL33325 Name Changed: O4/04/2OO7 Address Changed: O4/D4/2OOO C3ffoer/0rmctmrDotmQ Name & Address Title PCEO B|RKG, GA|LP 2O7LAUREL OAK LN Detail bvEntity Name Page 2of2 Annual Reports Report Year 2013 2014 2015 Oocumenthmaqgo O2/23/2O15~-ANNUAL REPORT O4/21/2O14—ANNUAL REPORT O5/24/2O18—ANNUAL REPORT 03/08/2Q12—ANNUAL REPORT O5/05/2O11—ANNU/\LREPORT O4/O5/2O1O—ANNUAL REPORT 04/14/2OOQ_ANNUAL REPORT O4/04/2O08—ANNUAL REPORT —ANNUAL O4/04K2ODO—ANNUAL REPORT O408/2OO5—ANNUAL REPORT O407/2OO4—ANNUAL REPORT O4/23/2003—ANNUAL REPORT O2/2D/2OO2—ANNUAL REPORT O307/2DO1—ANNUALREPORT O5/O2/2OOD—ANNUAL REPORT O4/22/1S9S--ANNUAL REPORT O4/13/1QQ8—ANNUAL REPORT 05/15/1S87—ANNUAL REPORT OG/O1/1.QB6—ANNUAL REPORT O5/O1/1Q9S—ANNUAL REPORT View image in PDF format View image in PIDIF format View image in PDF format View image in PDF format View image in PDF format View image in PDIF format View image in PDIF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PIDIF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PIDIF format View image in PDF format View image inPDFformat View image in PDF format View image in PDF format copvmLh_t (e,)and ,rlvnCvPolicies State wFlorida, Department of State 6fhp. , 10/20/2015 Detail by Entity Name Page I of 2 ��u���^U Knvv Entity �� n��^��n »� �����x� Name Florida Profit Corporation JRID&A8G{JC|ATE8.INC, Fi\inA Information Document Number P05000091008 FB/BNNumbgr 85-0827780 Date Filed 11/28V1995 State FL Status ACTIVE Principal Address 5OO1G\8/74Court SUITE 2O7 K8|A[N|'FL33155 Changed:1O/O8/2U14 K8ai|inqAddrese 5001 GW74Court SUITE 2O7 K8|AK8|'FL33155 Chenged:1O/O0/2U14 Raq|stenedAAentName &Address OUYD8.JORGE R 5OO1G\8/74Court SUITE 2O7 K8|AMiFL33155 Address Changed: 1O/D8/2D14 Officer/Director Detail Name & Address TitlePREG DUYOS'JORGE R 5OO1GVV74COURT K8|APN|'FL33155 Annual Reports Detail by Entity Name Page 2 of 2 Report Year 2014 2014 2015 Filed Omtm U4/21/2O14 1O/O8/2O14 04/27/2O15 Documnen1|maqmm 04/27/2015—ANNUAL REPORT 1O08/2O14—AMENDED ANNUAL REPORT O4CZ1/2O14—ANNUAL REPORT O3/26/2013—ANNUAL REPORT O4/17/2U12—ANNUAL REPORT O1/13/2O11ANNUAL REPORT O4/29/2O1D_ANNUALREPORT O4/21/2OO9-~ANNUAL REPORT O2/15/2OO8—ANNUAL REPORT O1/O8/2OO7—ANNUAL REPORT 02/15/2O0S—ANNUAL REPORT O3/21/2OU5—ANNUAL REPORT O4/3D/OO4—ANNUAL REPORT O2/13/2003—ANNUAL REPORT 02/16/2O02—ANNUAL REPORT D4/08/2001—ANNUAL REPORT 02/15/20OO—ANNUAL REPORT O408V1SS9—ANNUAL REPORT 04/15/1898—ANNUAL REPORT O3/201SQ7—ANNUAL REPORT 04/18/1088—ANNUAL REPORT View image in PDF format View image in PCF format View image in PDF format View image in PDF format View image in PDF format View image in PDIF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image inPDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format cot)vrlqmCc) and privamPolicies pww,suubiz.mrg-Dof State Page 1 of 2 Home Contact Us E-Filing Services Document Searches Forms Help Previous on List Next on List . Return to List Filinci History . No Authority Info . No Partner Info . No Name History Partnership Detail Limited Liability Partnership Name CROVVEH0RVVATHLLP Principal Address 320EJEFFERSONBLVD SOUTH BEND. |N4O0O1 Change Date: NONE Filing Information Document Number FEKE|NNumber File Date State Total Pages Pages inOriginal Filing Florida Partners Total Partners Status Effective Date Expiration Date Name History Mailing Address CR0VVEHORVVATHLLP ATTN:THOMAGNEG|S ONE MID AMER|CAPLAZA OAK BROOK, |L00522U8 Change Date: O1/i5/2]14 Registered Agent CTCORPORATION SYSTEM 12OOGPINE ISLAND RD PLANTATION, FL 33324 Document Images 04/088008—LLP 02y102O15—LLPBusiness RePort 0308/2O13—LLPBusiness Report D1/11/2012—LLPBusiness Report LLP080002010 350921680 O408/2OU8 IN 1 NONE 1 ACTIVE NONE NONE NONE View image in PDF format View image in PDF format View image in PDF format www.sunbiz.org - Department of State Page 2 of 2 01/26/2011 -- LLP Business Report 01/25/2010 -- LLP Business Report 03/23/2009 - LLP Business Report Previous on List Next on List Return to List Filing History No Authority Info No Partner Info No Name History View image in PDF format View image in PDF format View image in PDF format I Nome I Contact us I Document Searches I E-Filino Services Forms I Help Copyright © and Privacy Policies State of Florida, Department of State http : //www. sunbiz. org/scripts/gendet. exe?action=DETGEN IFEI&web_dir=%20 &web_k... 10/20/2015 Detail by Entity Name Page I of 2 ��u*��iU �mx Entity �� ������o � �~� U Name Foreign Profit Corporation MANAGEMENT PARTNERS, INCORPORATED Filing Information Document Number F09000000741 FEUE|N Number 31-1407585 Date Filed 02/24/2009 State OH Status ACTIVE Principal Address 178UPNAD|8ONRD. C|NC|NNAT|.{}H452D0 KAo||inq Address 173OMA[}|GC>NRD. [||N{}|NNAT[C>H452OO Registered Agent Name &Addremm REGISTERED AGENT GOLUT\C)NG.|N{}. 155OFFICE PLAZA [)R.8U|TEA TALLAHA8GEE.FL323O1 Name Changed: 09/17/2013 Address Changed: DS/17/2O13 Off cer/DirectmrDetail Nmnom& Address Title PCS NEVVFARW1ER.GERALDE 1730MAO|8C>NRD. C|NC|NNAT|.OH452OS PAUL.AMYC 173OK8AO|8ONRD. /C|NC|NNAT|'OH452OO Detail by Entity Name Page 2 of 2 Annual Reports Report Year 2013 2014 2015 Docun0ent|mmqms 01/14/2815—ANNUAL REPORT 01/13/2014_ANNUAL REPORT O9/17/2O13—Reg. AoentCh@Rq8 O1/29K201D—ANNUAL REPORT O201/2012—ANNUAL REPORT O2/02/2O11—ANNUAL REPORT U6/17C2O1O_ANNUAL REPORT 02/24/2O09—FVriegDProfit View image in PDF format View image in PCF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format fmyrkN' @ and ��qy-Lo-ILQqu Detail by Entity Name Page 1 of 2 17I,ORIDA 1)E4ctrtMENT OF STATE isl()N ()RoitA,Itilis. iW Detail by Entity Name Florida Profit Corporation MILIAN, SWAIN & ASSOCIATES, INC. Filing Information Document Number K58420 FEI/EIN Number 65-0094999 Date Filed 01/11/1989 Effective Date 01/09/1989 State FL Status ACTIVE Principal Address 2025 SW 32ND AVE MIAMI, FL 33145 Changed: 04/05/1994 Mailing Address 2025 SW 32ND AVE MIAMI, FL 33145 Changed: 04/05/1994 Registered Agent Name & Address MILIAN, ARSENIO 2025 S.W. 32ND AVE MIAMI, FL 33145 Address Changed: 06/12/1991 Officer/Director Detail Name & Address Title DP MILIAN, ARSENIO 2025 S.W. 32ND AVE MIAMI, FL 33145 Title DV SWAIN, DEBORAH D. http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entit... 10/20/2015 Detail by Entity Name Page 2 of 2 3O25S.VK32N[}AVE yW|AN1|.FL33145 Annual Reports Report Year 2013 2014 2015 Filed Date 01/O8/2D13 U1/O8/2U14 O1/O7/2Q15 Document Images O1/07/2O15—ANNUAL REPORT O1002D14—ANNUAL REPORT U108/2013—ANNUAL REPORT O1/04/2012_ANNUAL REPORT O105/2U11~-ANNUALREPORT O10S/2O1O—ANNUAL REPORT O1/14/2OO8—ANNUAL REPORT 01/O3/2OO8—ANNUAL REPORT O1/U3/2D07—ANNUAL REPORT O104/2U00—ANNUAL REPORT O103/2UOG—ANNUAL REPORT O1/O6/2O04—ANNUAL REPORT O1/13/2003—ANNUAL REPORT O1/11C2O0?—ANNUAL REPORT O1/16/2OO1—ANNUALREPORT O1/14/2OOO—ANNUAL REPORT 01/23/1B99—ANNUAL REPORT O2/1O/1S98-~ANNUAL REPORT O1/2Q/1Qy7—ANNUAL REPORT O3/D1/1U98—ANNUAL REPORT O4/18/1S95—ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image |nPDFformat View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format cmovnnmCq)and _Prlva�.vpmu:Ie.y State ofFlorida, Department mState Detail by Entity Name Page 1 of 2 ��u�*�^U K�vx Entity �� �����Un *� u~� � n�a00e � � u� Florida Profit Corporation PMGASSOCIATES, INC. FUinA Information Document Number G92502 FEKE|Y0Number 59-2383513 Date Filed 03/21/1984 State FL Status ACTIVE Last Event NAME CHANGE AMENDMENT Event Date Filed 06/11/1986 Event Effective Date NONE Principal Address 388ONVV2CT. . OEERF|ELDBCH'FL33442 (}h8ng8d:OO/18/2O1O KHaiUnqAddresa 388ONVV2CT. [}EERF\ELOB[}H'FL38442 Ch8ngGd:O0/10/2U1O Registered Agent Name & Address GONOT.KATHLEENR 3880NVV2N[}CT OEERF|ELDBCH'FL33442 Name Changed: O1/UO/2OQ4 Address Changed: 0O/1O/2O1O Officer/Director Detail Nmnnm& Address Title PDV GONOT, KATHLEEN R 388ON.VK2NDCT. DEERF|ELDBCH'FL35442 Detail by Entity Name Page 2 of 2 GDNOT.KATHLEBNR 8880N.VK2NDCT. OEERF|ELDBCH'FL33442 Annual Reports Report Year 2013 2014 2015 Filed Date O1/OS/2O13 O1/2O/2014 O1/13/2O15 Documant|mmqee O1/13/2015—ANNUAL REPORT O1/202O14—ANNUAL REPORT U109/2O13—ANNUAL REPORT 01/24/2Oi2—ANNUAL REPORT O1/13/2D11—ANNU/\LREPORT O105/2O1O—ANNUALREPORT 01/16/2O0Q—ANNUAL REPORT 03/10/20D8—ANNUAL REPORT | O10�2UO7—.ANMUALF�EPORTL_ View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format 01/1O/2ODO—ANNUAL REPORT O1/302OO5—ANNUAL REPORT O1/0G/2OO4—ANNUAL REPORT U1/O0/2UO4—Reg, Agent C|haOQe O1/23/2008—ANNUAL REPORT O2/OB2OO2—ANNUAL REPORT O2/2D/2OO1--ANNUAL`REPORT O1/19/2000—ANNUAL REPORT 01/28/1S8S—ANNUAL REPORT O3/1U/10A8—ANNUAL REPORT 0407/1997-~ANNUAL REPORT O4/11/1QA8—ANNUAL REPORT O3/2O/1S95_ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image inPDFformat View image in PDF format View image in PDF format coPvrjqjjt (c)und Privacvpoliues State wFlorida, Department mState