Search icon

CHRISTOPHER HALLMARK, P.A.

Company Details

Entity Name: CHRISTOPHER HALLMARK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Feb 2005 (20 years ago)
Document Number: P03000002181
FEI/EIN Number 550810540
Address: 5617 Cedar Waxwing Drive, The Villages, FL, 32163, US
Mail Address: 5617 Cedar Waxwing Drive, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
HALLMARK JANICE Agent 5617 Cedar Waxwing Drive, The Villages, FL, 32163

President

Name Role Address
HALLMARK CHRISTOPHER President 5617 Cedar Waxwing Drive, The Villages, FL, 32163

Vice President

Name Role Address
HALLMARK JANICE Vice President 5617 Cedar Waxwing Drive, The Villages, FL, 32163

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-13 5617 Cedar Waxwing Drive, The Villages, FL 32163 No data
CHANGE OF MAILING ADDRESS 2019-05-13 5617 Cedar Waxwing Drive, The Villages, FL 32163 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-13 5617 Cedar Waxwing Drive, The Villages, FL 32163 No data
NAME CHANGE AMENDMENT 2005-02-21 CHRISTOPHER HALLMARK, P.A. No data
NAME CHANGE AMENDMENT 2004-09-28 C.W. HALLMARK, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-05-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-05-26
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State