DELMA LAKESIDE PLAZA IV, CORP. - Florida Company Profile

Entity Name: | DELMA LAKESIDE PLAZA IV, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 May 2005 (20 years ago) |
Date of dissolution: | 23 Apr 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Apr 2018 (7 years ago) |
Document Number: | F05000003174 |
FEI/EIN Number | 202899589 |
Address: | 6301 NW 5TH WAY, FORT LAUDERDALE, FL, 33309 |
Mail Address: | % DELMA PROPERTIES, INC., 80 MAIDEN LANE, SUITE 509, NEW YORK, NY, 10038, US |
ZIP code: | 33309 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MILELLI ANTHONY | Executive Vice President | C/O 80 MAIDEN LANE, SUITE 509, NEW YORK, NY, 10038 |
KALAYJIAN BARRY | Secretary | C/O 80 MAIDEN LANE, SUITE 509, NEW YORK, NY, 10038 |
Toroyan Kevork | President | % DELMA PROPERTIES, INC., NEW YORK, NY, 10038 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-04-23 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 6301 NW 5TH WAY, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2013-12-05 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-05 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
Reg. Agent Change | 2013-12-05 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-21 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State