Search icon

HMG/COURTLAND PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: HMG/COURTLAND PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Sep 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Apr 1989 (36 years ago)
Document Number: 844077
FEI/EIN Number 591914299

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

Address: 1870 S BAYSHORE DRIVE, COCONUT GROVE, FL, 33133-5309, US
Mail Address: 1870 S BAYSHORE DRIVE, COCONUT GROVE, FL, 33133-5309, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Finkelstein Alan N Director 1870 S BAYSHORE DRIVE, COCONUT GROVE, FL, 331335309
Camarotti Carlos Director 1870 S BAYSHORE DRIVE, COCONUT GROVE, FL, 331335309
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 Finkelstein, Alan N -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 1870 S BAYSHORE DRIVE, COCONUT GROVE, FL 33133-5309 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 1870 S BAYSHORE DRIVE, COCONUT GROVE, FL 33133-5309 -
CHANGE OF MAILING ADDRESS 2000-04-25 1870 S BAYSHORE DRIVE, COCONUT GROVE, FL 33133-5309 -
NAME CHANGE AMENDMENT 1989-04-10 HMG/COURTLAND PROPERTIES, INC. -
NAME CHANGE AMENDMENT 1981-06-19 HMG PROPERTY INVESTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-25
AMENDED ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State