Entity Name: | MALYN RENTALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 30 Apr 1997 (28 years ago) |
Document Number: | N97000002411 |
FEI/EIN Number | 59-3445517 |
Address: | Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 |
Mail Address: | Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LAMONT MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
Pisano, Gregg | President | Lamont Management, 250 104th Avenue Treasure Island, FL 33706 |
Name | Role | Address |
---|---|---|
Kelley, Mike | Secretary | Lamont Management, 250 104th Avenue Treasure Island, FL 33706 |
Name | Role | Address |
---|---|---|
Reno, Norman | Treasurer | Lamont Management, 250 104th Avenue Treasure Island, FL 33706 |
Name | Role | Address |
---|---|---|
Coldwell, Susanne | Vice President | Lamont Management, 250 104th Avenue Treasure Island, FL 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-27 | Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-27 | LAMONT MANAGEMENT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | Lamont Management, 250 104th Avenue, Treasure Island, FL 33706 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State