LEEWARD STRATEGIC PROPERTIES, INC. - Florida Company Profile

Entity Name: | LEEWARD STRATEGIC PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Mar 2009 (16 years ago) |
Date of dissolution: | 07 Apr 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Apr 2021 (4 years ago) |
Document Number: | F09000001002 |
FEI/EIN Number | 20-4374248 |
Mail Address: | 901 MAIN AVENUE, NORWALK, CT, 06851, US |
Address: | 901 Main Avenue, Norwalk, CT, 06851, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Carter Derek | Vice President | 201 Talgarth Road, Hammersmith, London ENG, W6 8B GB |
Vron Victoria | Vice President | 901 Main Avenue, Norwalk, CT, 06851 |
Hamilton Krystina | Assi | 901 Main Avenue, Norwalk, CT, 06851 |
Ortiz Mark | Director | 901 Main Avenue, Norwalk, CT, 06851 |
Taylor Jacqueline | Assi | 901 Main Avenue, Norwalk, CT, 06851 |
Chadwick Ana | Treasurer | 901 Main Avenue, Norwalk, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-04-07 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 901 Main Avenue, Norwalk, CT 06851 | - |
REGISTERED AGENT CHANGED | 2021-04-07 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-28 | 901 Main Avenue, Norwalk, CT 06851 | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-04-07 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-26 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State