Search icon

HG PROPERTY MANAGEMENT AND REAL ESTATE SERVICES CORP.

Company Details

Entity Name: HG PROPERTY MANAGEMENT AND REAL ESTATE SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (14 years ago)
Document Number: P09000063893
FEI/EIN Number 270633634
Address: 145 Galiano Street, Royal Palm Beach, FL, 33411, US
Mail Address: 145 Galiano Street, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Miller Harlan GJr. Agent 145 Galiano Street, Royal Palm Beach, FL, 33411

President

Name Role Address
MILLER HARLAN President 145 Galiano Street, Royal Palm Beach, FL, 33411

Vice President

Name Role Address
MILLER HARLAN Vice President 145 Galiano Street, Royal Palm Beach, FL, 33411

Secretary

Name Role Address
MILLER HARLAN Secretary 145 Galiano Street, Royal Palm Beach, FL, 33411

Treasurer

Name Role Address
MILLER HARLAN Treasurer 145 Galiano Street, Royal Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010817 HG PROPERTY MAINTENANCE ACTIVE 2019-01-22 2029-12-31 No data 145 GALIANO STREET, ROYAL PALM BEACH, FL, 33401
G13000115948 BESDINE AND GREAN CONDO MANAGEMENT EXPIRED 2013-11-26 2018-12-31 No data 710 EXECUTIVE CENTER DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 145 Galiano Street, Royal Palm Beach, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 145 Galiano Street, Royal Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2023-04-22 145 Galiano Street, Royal Palm Beach, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2020-04-29 Miller, Harlan G, Jr. No data
REINSTATEMENT 2010-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State