Search icon

HQM AT WINTERHAVEN I, INC.

Company Details

Entity Name: HQM AT WINTERHAVEN I, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Aug 1999 (25 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F99000004178
FEI/EIN Number 650938437
Address: 2979 PGA BLVD, PALM BEACH GARDENS, FL, 33410
Mail Address: 2979 PGA BLVD, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
FAGO ELIZABETH President 2979 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Director

Name Role Address
FAGO ELIZABETH Director 2979 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Chief Executive Officer

Name Role Address
WALCZAK PAUL Chief Executive Officer 2979 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Secretary

Name Role Address
WALCZAK PAUL Secretary 2979 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2005-08-12 CORPORATE CREATIONS NETWORK INC. No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-12 11380 PROSPERITY FARMS RD #221E, `ALM BEACH GARDENS, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2004-10-04 2979 PGA BLVD, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2004-10-04 2979 PGA BLVD, PALM BEACH GARDENS, FL 33410 No data
REINSTATEMENT 2000-10-27 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
Reg. Agent Change 2005-08-12
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-10-04
ANNUAL REPORT 2003-02-18
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-05-03
REINSTATEMENT 2000-10-27
Foreign Profit 1999-08-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State