Search icon

LACITA MANAGEMENT CORP.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
PILLSBURY, DAVID President 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786

Director

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

Secretary

Name Role Address
DECKER, EMILY Secretary 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786

Treasurer

Name Role Address
LACKO, ANDREW Treasurer 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786

Events

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

Documents

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