Search icon

HPI ORLANDO, INC.

Company Details

Entity Name: HPI ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Jan 1998 (27 years ago)
Date of dissolution: 18 Jul 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Jul 2005 (20 years ago)
Document Number: F98000000488
FEI/EIN Number 522075438
Address: ONE ALHAMBRA PLAZA, STE. 1465, CORAL GABLES, FL, 33134
Mail Address: ONE ALHAMBRA PLAZA, STE. 1465, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Director

Name Role Address
HEININGER DANIEL Director ONE ALHAMBRA PLAZA, STE. 1465, CORAL GABLES, FL, 33134
GAFFNEY PATRICK M Director ONE ALHAMBRA PLAZA, STE. 1465, CORAL GABLES, FL, 33134

President

Name Role Address
HEININGER DANIEL President ONE ALHAMBRA PLAZA, STE. 1465, CORAL GABLES, FL, 33134

Vice President

Name Role Address
HORNBACHER BRADLEY D Vice President ONE ALHAMBRA PLAZA, #1465, CORAL GABLES, FL, 33134
FUERST HEIDI Vice President ONE ALHAMBRA PLAZA, STE. 1465, CORAL GABLES, FL, 33134
GAFFNEY PATRICK M Vice President ONE ALHAMBRA PLAZA, STE. 1465, CORAL GABLES, FL, 33134
KAMINSKY LARRY Vice President ONE ALHAMBRA PLAZA, STE. 1465, CORAL GABLES, FL, 33134

Secretary

Name Role Address
HORNBACHER BRADLEY D Secretary ONE ALHAMBRA PLAZA, #1465, CORAL GABLES, FL, 33134
GAFFNEY PATRICK M Secretary ONE ALHAMBRA PLAZA, STE. 1465, CORAL GABLES, FL, 33134

Assistant Secretary

Name Role Address
FUERST HEIDI Assistant Secretary ONE ALHAMBRA PLAZA, STE. 1465, CORAL GABLES, FL, 33134
KAMINSKY LARRY Assistant Secretary ONE ALHAMBRA PLAZA, STE. 1465, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
GAFFNEY PATRICK M Treasurer ONE ALHAMBRA PLAZA, STE. 1465, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-07-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 ONE ALHAMBRA PLAZA, STE. 1465, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2005-04-28 ONE ALHAMBRA PLAZA, STE. 1465, CORAL GABLES, FL 33134 No data

Documents

Name Date
Withdrawal 2005-07-18
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-07-08
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-03-31
Foreign Profit 1998-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State