Search icon

CALMARK COMMUNITIES, INC. - Florida Company Profile

Company Details

Entity Name: CALMARK COMMUNITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jul 1979 (46 years ago)
Date of dissolution: 13 Oct 1989 (35 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (35 years ago)
Document Number: 843672
FEI/EIN Number 953364271

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5911-K BRECKENRIDGE PARKWAY, TAMPA, FL, 33610
Mail Address: 5911-K BRECKENRIDGE PARKWAY, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
FISHMAN, LUCY A. Secretary 11111 SANTA MONICA BLVD., LOS ANGELES, CA
SEAWRIGHT, J. ANDREW Vice President 11111 SANTA MONICA BLVD., LOS ANGELES, CA
SEAWRIGHT, J. ANDREW Treasurer 11111 SANTA MONICA BLVD., LOS ANGELES, CA
LAULETTA, DAVID Treasurer 11111 SANTA MONICA BLVD., LOS ANGELES, CA
LAULETTA, DAVID Vice President 11111 SANTA MONICA BLVD., LOS ANGELES, CA
LAULETTA, DAVID Director 11111 SANTA MONICA BLVD., LOS ANGELES, CA
TREINEN, THOMAS Director 11111 SANTA MONICA BLVD., LOS ANGELES, CA
MCWHIRTER, JOHN W Agent 201 EAST KENNEDY AVENUE, SUITE 821, TAMPA, FL, 33602
ROE, MICHAEL Director 11111 SANTA MONICA BLVD., LOS ANGELES, CA
FISHMAN, LUCY A. Director 11111 SANTA MONICA BLVD., LOS ANGELES, CA

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -
NAME CHANGE AMENDMENT 1988-06-30 CALMARK COMMUNITIES, INC. -
NAME CHANGE AMENDMENT 1987-09-14 ROE REAL ESTATE, INC. -
CHANGE OF PRINCIPAL ADDRESS 1983-05-16 5911-K BRECKENRIDGE PARKWAY, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 1983-05-16 5911-K BRECKENRIDGE PARKWAY, TAMPA, FL 33610 -
NAME CHANGE AMENDMENT 1980-12-03 CALMARK COMMUNITIES, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
230318 0419700 1984-03-02 HWY AIA S, St Augustine, FL, 32084
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-03-02
Case Closed 1984-03-05

Related Activity

Type Inspection
Activity Nr 230508
229351 0419700 1984-02-02 HWY AIA S, St Augustine, FL, 32084
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-02-02
Case Closed 1984-02-06

Related Activity

Type Complaint
Activity Nr 79478095
13651799 0419700 1984-01-04 HWY AIA S OCEAN GALLERY CARIBE, St Augustine, FL, 32084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-04
Case Closed 1984-02-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1984-01-31
Abatement Due Date 1984-01-19
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-01-31
Abatement Due Date 1984-01-19
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1984-01-16
Abatement Due Date 1984-01-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1984-01-16
Abatement Due Date 1984-01-19
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1984-01-16
Abatement Due Date 1984-01-19
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1984-01-16
Abatement Due Date 1984-01-19
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1984-01-16
Abatement Due Date 1984-01-19
Nr Instances 3
Citation ID 02006
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1984-01-16
Abatement Due Date 1984-01-19
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State