Search icon

FREEMONT PROPERTIES, INC.

Company Details

Entity Name: FREEMONT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2005 (20 years ago)
Date of dissolution: 04 Nov 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Nov 2015 (9 years ago)
Document Number: P05000037032
FEI/EIN Number 731730051
Address: 555 S LAKE DESTINY DR, ORLANDO, FL, 32810, US
Mail Address: 23312 ZACHARY CT, PORTERVILLE, CA, 93257, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
DEAN MEAD SERVICES, LLC Agent

Vice President

Name Role Address
IVANCOVICH KELLEY Vice President 23312 ZACHARY CT, PORTERVILLE, CA, 93257

President

Name Role Address
IVANCOVICH JOYCE H President 23312 ZACHARY CT, PORTERVILLE, CA, 93257

Secretary

Name Role Address
DAYBELL CAROLYN R Secretary 4642 WINDSOR DR, PROVO, UT, 84604

Treasurer

Name Role Address
DAYBELL CAROLYN R Treasurer 4642 WINDSOR DR, PROVO, UT, 84604

Director

Name Role Address
IVANCOVICH JOYCE H Director 23312 ZACHARY CT, PORTERVILLE, CA, 93257
IVANCOVICH KELLEY Director 23312 ZACHARY CT, PORTERVILLE, CA, 93257

Events

Event Type Filed Date Value Description
CONVERSION 2015-11-04 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000191602. CONVERSION NUMBER 900000155699
CHANGE OF MAILING ADDRESS 2013-04-12 555 S LAKE DESTINY DR, ORLANDO, FL 32810 No data
REGISTERED AGENT NAME CHANGED 2011-04-05 DEAN MEAD SERVICES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 800 N MAGNOLIA AVE, SUITE 1500, ORLANDO, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 555 S LAKE DESTINY DR, ORLANDO, FL 32810 No data

Documents

Name Date
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State