Search icon

LIBERTY COACH OF FLORIDA, INC.

Company Details

Entity Name: LIBERTY COACH OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jul 2001 (24 years ago)
Document Number: P01000073181
FEI/EIN Number 364460293
Address: 635 SE MONTEREY ROAD, STUART, FL, 34994
Mail Address: 635 SE MONTEREY ROAD, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
FLANIGAN PATRICK Agent 635 SE MONTEREY RD, STUART, FL, 34994

Director

Name Role Address
KONIGSEDER FRANK L Director 10808 GALLEY COURT, HOBE SOUND, FL, 33455
KONIGSEDER FRANK X Director 2700 DONALD ROSS RD, PALM BEACH GARDENS, FL, 33410
KONIGSEDER KURT Director 1430 ANDERSON DRIVE, GREEN OAKS, IL, 60048

President

Name Role Address
KONIGSEDER FRANK L President 10808 GALLEY COURT, HOBE SOUND, FL, 33455

Vice President

Name Role Address
KONIGSEDER FRANK X Vice President 2700 DONALD ROSS RD, PALM BEACH GARDENS, FL, 33410
KONIGSEDER KURT Vice President 1430 ANDERSON DRIVE, GREEN OAKS, IL, 60048

Secretary

Name Role Address
KONIGSEDER FRANK X Secretary 2700 DONALD ROSS RD, PALM BEACH GARDENS, FL, 33410

Treasurer

Name Role Address
KONIGSEDER KURT Treasurer 1430 ANDERSON DRIVE, GREEN OAKS, IL, 60048

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-09 FLANIGAN, PATRICK No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-02 635 SE MONTEREY RD, STUART, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2002-07-25 635 SE MONTEREY ROAD, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2002-07-25 635 SE MONTEREY ROAD, STUART, FL 34994 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State