Search icon

LA PALOMA HOLDINGS, INC.

Company Details

Entity Name: LA PALOMA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 31 Oct 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2013 (11 years ago)
Document Number: F94000005651
FEI/EIN Number N/A
Mail Address: 9200 MILITARY TRAIL, BOYNTON BEACH, FL 33436
Address: 2500 BOUL DANIEL JOHNSON, 908, LAVAL H7T 2P6 CA

Agent

Name Role Address
LACOSTE, Raymond Agent 9200 S MILITARY TRAIL,, 133, BOYNTON BEACH, FL 33436

Vice President

Name Role Address
TOURANGEAU, Andre Vice President 1454 Charlebois Ave, Orleans, Ontario K1E3W5 CA

Treasurer

Name Role Address
GAGNE, Michel Treasurer 157 de Normandie, Saint-Basile-le-Grand, Quebec J3N1V2 CA

Secretary

Name Role Address
ROBERT, Marie-Josee Secretary 600 Frederic-Bac, 707 Quebec G7A5N3 CA

President

Name Role Address
LACOSTE, Raymond President 603 Ch Vallee, St-Alexis des Monts J0K1V0 CA

Officer

Name Role Address
FLORUS, Nadege Officer 9200 S Military Trail, Boynton Beach, FL 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 2500 BOUL DANIEL JOHNSON, 908, LAVAL H7T 2P6 CA No data
REGISTERED AGENT NAME CHANGED 2024-01-12 LACOSTE, Raymond No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 9200 S MILITARY TRAIL,, 133, BOYNTON BEACH, FL 33436 No data
REINSTATEMENT 2013-10-04 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2004-03-16 2500 BOUL DANIEL JOHNSON, 908, LAVAL H7T 2P6 CA No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State