Entity Name: | HAZEN AND SAWYER, P.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 18 Oct 1978 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Aug 1987 (38 years ago) |
Document Number: | 841657 |
FEI/EIN Number | 13-2904652 |
Address: | 4000 Hollywood Blvd., Suite 750N, Hollywood, FL 33021 |
Mail Address: | 498 Seventh Ave, 11th Floor, New York, NY 10018 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Haubner, Gary | Director | 7870 East Kemper Road, Suite 300 Cincinnati, OH 45249 |
Pitt, Paul | Director | 90 NEW MONTGOMERY STREET, SUITE 333 San Francisco, CA 94105 |
Stone, Alan | Director | 4011 WestChase Blvd., Suite 500 Raleigh, NC 27607 |
TAYLOR, ROBERT B | Director | 4000 Hollywood Blvd., Suite 750N Hollywood, FL 33021 |
Carney, Patricia A | Director | 4000 Hollywood Blvd., Suite 750N Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
Haubner, Gary | Secretary | 7870 East Kemper Road, Suite 300 Cincinnati, OH 45249 |
Name | Role | Address |
---|---|---|
Pitt, Paul | Vice President | 90 NEW MONTGOMERY STREET, SUITE 333 San Francisco, CA 94105 |
Stone, Alan | Vice President | 4011 WestChase Blvd., Suite 500 Raleigh, NC 27607 |
Crayon, William | Vice President | 498 Seventh Ave, 11th Floor, New York, NY 10018 |
Davis, Patrick A | Vice President | 4000 Hollywood Blvd., Suite 750N Hollywood, FL 33021 |
Chiriboga, Fernando B | Vice President | 999 Ponce de Leon Blvd., Suite 1150 Coral Gables, FL 33134 |
Haubner, Gary | Vice President | 7870 East Kemper Road, Suite 300 Cincinnati, OH 45249 |
Carney, Patricia A | Vice President | 4000 Hollywood Blvd., Suite 750N Hollywood, FL 33021 |
Page, Jayson J | Vice President | 999 Ponce de Leon Blvd., Suite 1150 Coral Gables, FL 33134 |
Joykutty, Shajan | Vice President | 4000 Hollywood Blvd., Suite 750N Hollywood, FL 33021 |
Muniz, Albert | Vice President | 2101 NW Corporate Blvd., Suite 301 Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
TAYLOR, ROBERT B | Senior Vice President | 4000 Hollywood Blvd., Suite 750N Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
Crayon, William | Treasuer | 498 Seventh Ave, 11th Floor, New York, NY 10018 |
Name | Role | Address |
---|---|---|
Crayon, William | Chief Financial Officer | 498 Seventh Ave, 11th Floor, New York, NY 10018 |
Name | Role | Address |
---|---|---|
Cooke, JOHN PHILIP | Associate Vice President | 4000 Hollywood Blvd., Suite 750N Hollywood, FL 33021 |
Regalado, Guillermo | Associate Vice President | 4000 Hollywood Blvd., Suite 750N Hollywood, FL 33021 |
Pfeffer, Kurt A | Associate Vice President | 2101 NW Corporate Blvd., Suite 301 Boca Raton, FL 33431 |
Baar, David A | Associate Vice President | 1000 N. ASHLEY DRIVE, SUITE 1000 TAMPA, FL 33602 |
Kish, Christopher L. | Associate Vice President | 999 PONCE DE LEON BLVD, SUITE 1150 CORAL GABLES, FL 33134 |
Koroshec, John C. | Associate Vice President | 2101 NW CORPORATE BLVD, SUITE 301 BOCA RATON, FL 33431 |
McMahon, Jennifer N. | Associate Vice President | 4000 HOLLYWOOD BLVD., SUITE 750N HOLLYWOOD, FL 33021 |
Myers, Ervin B., Jr. | Associate Vice President | 2420 S. LAKEMONT AVENUE, SUITE 325 Orlando, FL 32814 |
Schroeder, John P. | Associate Vice President | 1000 N. ASHLEY DRIVE, SUITE 1000 TAMPA, FL 33602 |
Name | Role | Address |
---|---|---|
Bulman, Gerrit R | Manager | 4000 Hollywood Blvd., Suite 750N Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
GRIBORIO, ALONSO G | SENIOR ASSOCIATE | 4000 Hollywood Blvd., Suite 750N Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
VADIVELOO, ENRIQUE | ASSOCIATE VICE PRESIDENT | 4000 Hollywood Blvd., Suite 750N Hollywood, FL 33021 |
Castro, Orlando J | ASSOCIATE VICE PRESIDENT | 999 PONCE DE LEON BLVD., SUITE 1150 CORAL GABLES, FL 33134 |
Kremers, Holly P | ASSOCIATE VICE PRESIDENT | 1000 N. ASHLEY DRIVE, SUITE 1000 TAMPA, FL 33602 |
Brown, George | ASSOCIATE VICE PRESIDENT | 4000 HOLLYWOOD BLVD., 750N HOLLYWOOD, FL 33431 |
Blanton, Kenneth | ASSOCIATE VICE PRESIDENT | 2420 S. LAKEMONT AVENUE, SUITE 325 ORLANDO, FL 32814 |
Curtis, Evan | ASSOCIATE VICE PRESIDENT | 2101 NW CORPORATE BLVD., SUITE 301 BOCA RATON, FL 33431 |
Holmes, Frederick | ASSOCIATE VICE PRESIDENT | 2420 S. LAKEMONT AVENUE, SUITE 325 ORLANDO, FL 32814 |
Owen , Christine | ASSOCIATE VICE PRESIDENT | 1000 N. ASHLEY DRIVE, SUITE 1000 TAMPA, FL 33602 |
Porter, Jacob | ASSOCIATE VICE PRESIDENT | 1000 N. ASHLEY DRIVE, SUITE 1000 TAMPA, FL 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000090047 | HAZEN AND SAWYER | ACTIVE | 2015-09-01 | 2025-12-31 | No data | 498 SEVENTH AVENUE, NEW YORK, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 4000 Hollywood Blvd., Suite 750N, Hollywood, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 4000 Hollywood Blvd., Suite 750N, Hollywood, FL 33021 | No data |
REGISTERED AGENT NAME CHANGED | 2005-06-30 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-06-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
AMENDMENT | 1987-08-10 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000102770 | TERMINATED | 1000000981573 | BROWARD | 2024-02-16 | 2044-02-21 | $ 151,031.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-08-12 |
AMENDED ANNUAL REPORT | 2022-08-11 |
ANNUAL REPORT | 2022-01-12 |
AMENDED ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-27 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State