Entity Name: | LACITA MANAGEMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 11 Jun 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Jun 1985 (40 years ago) |
Document Number: | H61405 |
FEI/EIN Number | 75-2045173 |
Address: | 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786 |
Mail Address: | 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
PILLSBURY, DAVID | President | 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786 |
Name | Role | Address |
---|---|---|
PILLSBURY, DAVID | Director | 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786 |
DECKER, EMILY | Director | 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786 |
Name | Role | Address |
---|---|---|
DECKER, EMILY | Secretary | 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786 |
Name | Role | Address |
---|---|---|
LACKO, ANDREW | Treasurer | 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786 | No data |
REGISTERED AGENT NAME CHANGED | 1996-08-15 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-08-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
NAME CHANGE AMENDMENT | 1985-06-25 | LACITA MANAGEMENT CORP. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State