My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
Craven Thompson & Associates, Inc.
SIBFL
>
City Clerk
>
Bids-RFQ-RFP
>
RFQ
>
(20-07-01) Continuing Professional Consulting Services (CCNA)
>
Responses
>
Craven Thompson & Associates, Inc.
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
8/21/2020 10:19:08 AM
Creation date
8/21/2020 10:17:24 AM
Metadata
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
249
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
3563 NW 53RD STREET <br />FORT LAUDERDALE, FL 33309 <br />Current Principal Place of Business: <br />Current Mailing Address: <br />3563 NW 53RD STREET <br />FORT LAUDERDALE, FL 33309 <br />Entity Name:CRAVEN, THOMPSON & ASSOCIATES, INC. <br />DOCUMENT# 254407 <br />FEI Number: 59-0948029 Certificate of Status Desired: <br />Name and Address of Current Registered Agent: <br />MCDONALD, THOMAS MICHAEL <br />3563 NW 53RD ST <br />FT LAUDERDALE, FL 33309 US <br />The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. <br />SIGNATURE: <br />Electronic Signature of Registered Agent Date <br />Officer/Director Detail : <br />I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under <br />oath; that I am an officer or director of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears <br />above, or on an attachment with all other like empowered. <br />SIGNATURE: <br />Electronic Signature of Signing Officer/Director Detail Date <br />THOMAS M MCDONALD <br />FILED <br />Jan 13, 2020 <br />Secretary of State <br />6837198390CC <br />THOMAS M MCDONALD PRESIDENT 01/13/2020 <br />2020 FLORIDA PROFIT CORPORATION ANNUAL REPORT <br />Yes <br />01/13/2020 <br />Title DPT <br />Name MCDONALD, THOMAS <br />Address 7630 MARBLEHEAD LANE <br />City-State-Zip: PARKLAND FL 33067 <br />Title V <br />Name PRYCE, RICHARD <br />Address 13901 SW 26TH STREET <br />City-State-Zip: DAVIE FL 33326 <br />Title V, SECRETARY <br />Name HANDLEY, JOSEPH D <br />Address 3470 NE 17TH TERRACE <br />City-State-Zip: OAKLAND PARK FL 33334 <br />Title VP <br />Name GIBNEY, PATRICK J <br />Address 3563 NW 53RD STREET <br />City-State-Zip: FORT LAUDERDALE FL 33309 <br />G | Page 2
The URL can be used to link to this page
Your browser does not support the video tag.