Entity Name: | HL STATUTORY AGENT, 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: | 06 Jul 2004 (21 years ago) |
Document Number: | F04000003808 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5811 Pelican Bay Boulevard, Suite 650, Naples, FL, 34108, US |
Mail Address: | 200 PUBLIC SQUARE, SUITE 2800, CLEVELAND, OH, 44114, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
SEEWALD JEANNE L | Vice President | 5811 Pelican Blvd.,, NAPLES, FL, 34108 |
Gorom Stanley RIII | Director | 200 PUBLIC SQUARE, CLEVELAND, OH, 44114 |
McEldowney Timothy J | Assi | 200 PUBLIC SQUARE, CLEVELAND, OH, 44114 |
Gleason Michael J | Vice President | One America Plaza, San Diego, CA, 92101 |
Cooper Robert | Vice President | 2400 First Street, Fort Myers, FL, 33901 |
FOLKMAN JEFFREY M | Agent | 5811 PELICAN BAY BLVD.,, NAPLES, FL, 34108 |
FOLKMAN JEFFREY M | Vice President | 5811 Pelican Bay Blvd.,, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-18 | 5811 Pelican Bay Boulevard, Suite 650, Naples, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-23 | 5811 PELICAN BAY BLVD.,, Suite 650, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 5811 Pelican Bay Boulevard, Suite 650, Naples, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-10 | FOLKMAN, JEFFREY M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-08 |
AMENDED ANNUAL REPORT | 2020-05-18 |
AMENDED ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-12 |
AMENDED ANNUAL REPORT | 2017-04-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State