Search icon

HOLDEN PROPERTIES INC.

Company Details

Entity Name: HOLDEN PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Dec 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: P12000099339
FEI/EIN Number 33-1226817
Address: 932 Sweetgum valley place, Lake Mary, FL 32746
Mail Address: 524 Trilby court, Ottawa K2R 0A4 CA
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
BHASKER, SHIV President 13 Sherk Crescent, kanata, Ontario K2K 2L4 CA

Treasurer

Name Role Address
BHASKER, SHIV Treasurer 13 Sherk Crescent, kanata, Ontario K2K 2L4 CA
Bhasker, Vikas Treasurer 13 Sherk Crescent, Kanata K2K 2L4 CA

Director

Name Role Address
BHASKER, SHIV Director 13 Sherk Crescent, kanata, Ontario K2K 2L4 CA

Secretary

Name Role Address
BHASKER, VANDNA Secretary 13 Sherk Crescent, kanata, Ontario K2K 2L4 CA

Vice President

Name Role Address
Bhasker, Suman Vice President 13 Sherk Crescent, Kanata K2K 2L4 CA

Officer

Name Role Address
Greer, Jo Hanna Officer 1402 W. Holden Ave, B orlando, FL 32839-1748

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-07 932 Sweetgum valley place, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 932 Sweetgum valley place, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2013-04-22 932 Sweetgum valley place, Lake Mary, FL 32746 No data
AMENDMENT 2012-12-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-06
AMENDED ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-10

Date of last update: 22 Feb 2025

Sources: Florida Department of State