Search icon

LORD HILL REC CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: LORD HILL REC CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LORD HILL REC CENTERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Feb 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2012 (13 years ago)
Document Number: F65870
FEI/EIN Number 521538200

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: LORD HILL RECREATION CENTER, 1331 N.W. 43RD AVENUE, LAUDERHILL, FL, 33313, US
Mail Address: c/o Kalis Kleiman & Wolfe, 7320 Griffin Road, Davie, FL, 33314, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kalis, Kleiman & Wolfe Agent 7320 Griffin Road, Davie, FL, 33314
Freund Robert Estate President c/o Kalis Kleiman & Wolfe, Davie, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-09 LORD HILL RECREATION CENTER, 1331 N.W. 43RD AVENUE, LAUDERHILL, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-09 7320 Griffin Road, Suite 109, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2024-09-09 Kalis, Kleiman & Wolfe -
REINSTATEMENT 2012-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2008-04-08 - -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-09
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State