Entity Name: | H. J. BROWN FLORIDA PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Sep 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2004 (20 years ago) |
Document Number: | P94000067643 |
FEI/EIN Number | 13-3799369 |
Mail Address: | 7667B Lake Worth Road, Lake Worth, FL 33467 |
Address: | 461 Park Avenue South, New York, NY 10016 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Brown, Catherine Nelson | President | 461 Park Avenue South, Suite 801 New York, NY 10016 |
Brown, Morgan | President | 461 Park Avenue South, Suite 801 New York, NY 10016 |
Name | Role | Address |
---|---|---|
Brown, Catherine Nelson | Secretary | 461 Park Avenue South, Suite 801 New York, NY 10016 |
Name | Role | Address |
---|---|---|
Brown, Catherine Nelson | Director | 461 Park Avenue South, Suite 801 New York, NY 10016 |
Brown, Morgan | Director | 461 Park Avenue South, Suite 801 New York, NY 10016 |
Name | Role | Address |
---|---|---|
Brown, Morgan | Treasurer | 461 Park Avenue South, Suite 801 New York, NY 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 461 Park Avenue South, New York, NY 10016 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 461 Park Avenue South, New York, NY 10016 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-28 | CORPORATION SERVICE COMPANY | No data |
REINSTATEMENT | 2004-11-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REINSTATEMENT | 1995-10-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State