Search icon

FINLAY PROPERTIES, INC.

Company Details

Entity Name: FINLAY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 15 Sep 1998 (26 years ago)
Document Number: F98000005163
FEI/EIN Number 020464614
Address: 100 Crescent Court, Dallas, TX, 75201, US
Mail Address: 100 Crescent Court, Dallas, TX, 75201, US
Place of Formation: NEW HAMPSHIRE

Agent

Name Role Address
Hess Stacey Agent 132 Sawmill Lakes Blvd, Ponte Vedra Beach, FL, 32082

Chairman

Name Role Address
FINLAY CHRISTOPHER C Chairman 100 Crescent Court, Dallas, TX, 75201

President

Name Role Address
FINLAY CHRISTOPHER C President 100 Crescent Court, Dallas, TX, 75201

Secretary

Name Role Address
FINLAY CHRISTOPHER C Secretary 100 Crescent Court, Dallas, TX, 75201

Treasurer

Name Role Address
FINLAY CHRISTOPHER C Treasurer 100 Crescent Court, Dallas, TX, 75201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 100 Crescent Court, Suite 700, Dallas, TX 75201 No data
CHANGE OF MAILING ADDRESS 2024-04-26 100 Crescent Court, Suite 700, Dallas, TX 75201 No data
REGISTERED AGENT NAME CHANGED 2024-04-26 Hess, Stacey No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 132 Sawmill Lakes Blvd, Ponte Vedra Beach, FL 32082 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900021752 TERMINATED 49010-0211-CT-001948 MARION CO SUPERIOR CT INDIANA 2004-02-27 2009-09-27 $173468.00 PRINCE/ALEXANDER ARCHITECTS, INC., 21 W. MERRILL ST., INDIANAPOLIS, IN 46225

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-13
Reg. Agent Change 2018-09-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State