Search icon

HAZEN AND SAWYER, P.C.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

Secretary

Name Role Address
Haubner, Gary Secretary 7870 East Kemper Road, Suite 300 Cincinnati, OH 45249

Vice President

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

Senior Vice President

Name Role Address
TAYLOR, ROBERT B Senior Vice President 4000 Hollywood Blvd., Suite 750N Hollywood, FL 33021

Treasuer

Name Role Address
Crayon, William Treasuer 498 Seventh Ave, 11th Floor, New York, NY 10018

Chief Financial Officer

Name Role Address
Crayon, William Chief Financial Officer 498 Seventh Ave, 11th Floor, New York, NY 10018

Associate Vice President

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

Manager

Name Role Address
Bulman, Gerrit R Manager 4000 Hollywood Blvd., Suite 750N Hollywood, FL 33021

SENIOR ASSOCIATE

Name Role Address
GRIBORIO, ALONSO G SENIOR ASSOCIATE 4000 Hollywood Blvd., Suite 750N Hollywood, FL 33021

ASSOCIATE VICE PRESIDENT

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

Fictitious Names

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

Events

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

Debts

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

Documents

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