Entity Name: | LAKES REGION ENVIRONMENTAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 29 Sep 2011 (13 years ago) |
Document Number: | F11000004035 |
FEI/EIN Number | 020463030 |
Address: | 151 SOUTH RD, GILMANTON, NH, 03237 |
Mail Address: | PO BOX 1236, BELMONT, NH, 03220 |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
CHRZANOWSKI ROBERT | Agent | 45 Galleon Drive, North Fort Myers, FL, 33917 |
Name | Role | Address |
---|---|---|
PARADISE JOHN | President | 294 PROVINCE RD, BELMONT, NH |
Name | Role | Address |
---|---|---|
PARADISE JOHN | Secretary | 294 PROVINCE RD, BELMONT, NH |
Name | Role | Address |
---|---|---|
CRELEY A. ROY | Vice President | 915 BUFFALO RD, RUMNEY, NH |
Name | Role | Address |
---|---|---|
CRELEY A. ROY | Treasurer | 915 BUFFALO RD, RUMNEY, NH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 45 Galleon Drive, North Fort Myers, FL 33917 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State