Download as pdf
Download as pdf
You are on page 1of 1
2006 FOR PROFIT CORPORATION ANNUAL REPORT ‘ fooeanos rr jul 02, DOCUMENT# POS000009949 Secretary of State Entity Name: JOHN 3°16 ING, Current Principal Place of Business: New Principal Place of Business: 2022 SW 159TH TERRACE MIRAMAR, FL 33027 US Current Mailing Addr New Mailing Address: 2022 SW 189TH TERRACE MIRAMAR, FL 33027 US FEINumber: FElNumber Applied For( ) _FEIMumber Not Applicable (X) _Cetiate of Status Desired ( ) Name and Address of Current Registered Agent: Name and Address of New Registered Agent: CELESTRE, FRANK T 2022 SW 169TH TERRACE MIRAMAR, FL 33027 US The above named entity submits this statement for the purpose of changing ts registered office or registered agent, or both in the State of Florida ‘SIGNATURE: Elecironie Signature of Registered Agent Date In accordance wth s.607-193(2KD} F.S, the corporation dd nt receive the pier notice. Election Campaign Financing Trust Fund Contribution () OFFICERS AND DIRECTORS: ADDITIONS/CHANGES TO OFFICERS AND DIRECTORS: Te CEO )Dainte Ti (change (Aton Nome: CELESTRE, FRANK T ae: ‘adress: 2022 SW 159TH TERRACE dees: ily SkZp: MIRAMAR, FL 33027 US Cty Te: P ( deete Tie: (change (Adon Nome: CELESTRE, JUDITH L Name: ‘adress: 2022 SW 139TH TERRACE Adress iy. Skip: MIRAMAR, FL 32027 US ty Seip | hereby certify that the information supplied with ths fling does not qualify for the for the exemption stated in Chapter 119, Florida Statutes, | further cerity that the information indicated on this report or Supplemental reports true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that lam an officer or director ofthe corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes, and that my name appears ‘above, of on an attachment with an address, with all other ike empowered SIGNATURE: JUDITH LCELESTRE P 07/02/2008 Electronic Signature of Signing Officer or Director Date

You might also like