Entity Name: | MADISON OLD HYDE PARK INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 May 2008 (17 years ago) |
Document Number: | F05000001520 |
FEI/EIN Number | 20-2469798 |
Address: | 1000 Maine Avenue SW, Suite 300, Washington, DC, 20024, US |
Mail Address: | 1000 Maine Avenue SW, Suite 300, Washington, DC, 20024, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Jun Peter | Vice President | 1000 Maine Avenue SW, Washington, DC, 20024 |
Brainerd David | Vice President | 1000 Maine Avenue SW, Washington, DC, 20024 |
Name | Role | Address |
---|---|---|
Jun Peter | Director | 1000 Maine Avenue SW, Washington, DC, 20024 |
Hammour Amer | Director | 1000 Maine Avenue SW, Washington, DC, 20024 |
Name | Role | Address |
---|---|---|
Hammour Amer | President | 1000 Maine Avenue SW, Washington, DC, 20024 |
Name | Role | Address |
---|---|---|
Elliott John | Treasurer | 1000 Maine Avenue SW, Washington, DC, 20024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 1000 Maine Avenue SW, Suite 300, Washington, DC 20024 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 1000 Maine Avenue SW, Suite 300, Washington, DC 20024 | No data |
REINSTATEMENT | 2008-05-19 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State