Search icon

LAWRENCE HOMES, INC.

Company Details

Entity Name: LAWRENCE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2018 (6 years ago)
Document Number: P03000053199
FEI/EIN Number 542110479
Address: 3800 Inverrary Blvd, Lauderhill, FL, 33319, US
Mail Address: 3800 Inverrary Blvd, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAWRENCE MATTHEW V Agent 3800 Inverrary Blvd, LAUDERHILL, FL, 33319

President

Name Role Address
LAWRENCE MATTHEW V President 3800 Inverrary Blvd, Lauderhill, FL, 33319

Secretary

Name Role Address
LAWRENCE MATTHEW V Secretary 3800 Inverrary Blvd, Lauderhill, FL, 33319

Treasurer

Name Role Address
LAWRENCE MATTHEW V Treasurer 3800 Inverrary Blvd, Lauderhill, FL, 33319

Director

Name Role Address
LAWRENCE MATTHEW V Director 3800 Inverrary Blvd, Lauderhill, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000103857 LAWRENCE DEVELOPMENT GROUP ACTIVE 2011-10-24 2026-12-31 No data 3800 INVERRARY BLVD, 400-A, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
AMENDMENT 2018-12-17 No data No data
AMENDMENT 2017-08-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 3800 Inverrary Blvd, 400-A, LAUDERHILL, FL 33319 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 3800 Inverrary Blvd, Suite 400A, Lauderhill, FL 33319 No data
CHANGE OF MAILING ADDRESS 2015-04-21 3800 Inverrary Blvd, Suite 400A, Lauderhill, FL 33319 No data
CANCEL ADM DISS/REV 2004-11-01 No data No data
REGISTERED AGENT NAME CHANGED 2004-11-01 LAWRENCE, MATTHEW V No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-05
Amendment 2018-12-17
ANNUAL REPORT 2018-02-05
Amendment 2017-08-08
ANNUAL REPORT 2017-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State