Entity Name: | SPEYHAWK FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Aug 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2004 (20 years ago) |
Document Number: | P20459 |
FEI/EIN Number |
222904849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Washington Real Estate Partners, 9804 S Military Trail, Boynton Beach, FL, 33436, US |
Mail Address: | C/O WASHINGTON REAL ESTATE PARTNERS, 9804 S. MILITARY TRAIL, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CAMALIER F. DAVIS | President | C/O WASHINGTON REAL ESTATE PARTNERS, BOYNTON BEACH, FL, 33436 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | C/O Washington Real Estate Partners, 9804 S Military Trail, Ste E2-10, Boynton Beach, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | C/O Washington Real Estate Partners, 9804 S Military Trail, Ste E2-10, Boynton Beach, FL 33436 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2007-07-09 | NRAI SERVICES, INC | - |
REINSTATEMENT | 2004-11-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-09-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1998-06-18 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State