Search icon

CHRISTOPHER D. HALE, P.A.

Company Details

Entity Name: CHRISTOPHER D. HALE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 2003 (21 years ago)
Document Number: P03000120013
FEI/EIN Number 830373962
Address: 2821 E. Commercial Blvd, SUITE 213, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2821 E. COMMERCIAL BLVD, SUITE 213, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HALE CHRISTOPHER DEsq. Agent 2821 E. Commercial Blvd, FORT LAUDERDALE, FL, 33308

Director

Name Role Address
HALE CHRISTOPHER D Director Christopher D Hale, P.A., FORT LAUDERDALE, FL, 33308

President

Name Role Address
HALE CHRISTOPHER D President Christopher D Hale, P.A., FORT LAUDERDALE, FL, 33308

Secretary

Name Role Address
HALE CHRISTOPHER D Secretary Christopher D Hale, P.A., FORT LAUDERDALE, FL, 33308

Treasurer

Name Role Address
HALE CHRISTOPHER D Treasurer Christopher D Hale, P.A., FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 2821 E. Commercial Blvd, SUITE 213, FORT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2023-04-08 2821 E. Commercial Blvd, SUITE 213, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 2821 E. Commercial Blvd, SUITE 213, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 HALE, CHRISTOPHER D, Esq. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000353135 LAPSED COWE-12-008865/82 BROWARD COUNTY COURT 2014-02-28 2019-03-19 $3,462.57 ATTORNEYS TITLE INSURANCE FUND, INC. DBA THE FUND, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State