Entity Name: | CARLSBERG RECREATIONAL PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Oct 1992 (32 years ago) |
Date of dissolution: | 13 Feb 2015 (10 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 13 Feb 2015 (10 years ago) |
Document Number: | P40792 |
FEI/EIN Number | 95-4169199 |
Address: | 6151 W. CENTURY BLVD., STE 307, LOS ANGELES, CA 90045 |
Mail Address: | 6151 W. CENTURY BLVD., STE 307, LOS ANGELES, CA 90045 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HOWELL, KARIN | Secretary | 6151 W. CENTURY BLVD STE 307, LOS ANGELES, CA 90045 |
Name | Role | Address |
---|---|---|
GEARY, WILLIAM WJR. | Treasurer | 6151 W. CENTURY BLVD. STE 307, LOS ANGELES, CA 90045 |
Name | Role | Address |
---|---|---|
GEARY, WILLIAM W., JR. | President | 6151 W. CENTURY BLVD STE 307, LOS ANGELES, CA 90045 |
Name | Role | Address |
---|---|---|
GEARY, WILLIAM W., JR. | Director | 6151 W. CENTURY BLVD STE 307, LOS ANGELES, CA 90045 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-31 | 6151 W. CENTURY BLVD., STE 307, LOS ANGELES, CA 90045 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-31 | 6151 W. CENTURY BLVD., STE 307, LOS ANGELES, CA 90045 | No data |
REGISTERED AGENT NAME CHANGED | 2006-05-19 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-04-04 |
Reg. Agent Change | 2006-05-19 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-04-15 |
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-04-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State