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