Search icon

HAILE PLANTATION MANAGEMENT CORP.

Company Details

Entity Name: HAILE PLANTATION MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Mar 1995 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Nov 2010 (14 years ago)
Document Number: P95000021825
FEI/EIN Number 75-2587862
Address: 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786
Mail Address: 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1515450 3030 LBJ FREEWAY, SUITE 600, ATTN: SEC REPORTING, DALLAS, TX, 75234 3030 LBJ FREEWAY, SUITE 600, ATTN: SEC REPORTING, DALLAS, TX, 75234 972-243-6191

Filings since 2011-06-27

Form type EFFECT
File number 333-173127-79
Filing date 2011-06-27
File View File

Filings since 2011-06-27

Form type 424B3
File number 333-173127-79
Filing date 2011-06-27
File View File

Filings since 2011-06-23

Form type S-4/A
File number 333-173127-79
Filing date 2011-06-23
File View File

Filings since 2011-06-06

Form type S-4/A
File number 333-173127-79
Filing date 2011-06-06
File View File

Filings since 2011-05-09

Form type S-4/A
File number 333-173127-79
Filing date 2011-05-09
File View File

Filings since 2011-03-28

Form type S-4
File number 333-173127-79
Filing date 2011-03-28
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
PILLSBURY, DAVID President 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786

Director

Name Role Address
PILLSBURY, DAVID Director 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786
DECKER , EMILY Director 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786

Treasurer

Name Role Address
LACKO, ANDREW Treasurer 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786

Secretary

Name Role Address
DECKER , EMILY Secretary 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051638 HAWKSTONE COUNTRY CLUB ACTIVE 2021-03-23 2026-12-31 No data 9905 SW 44 AVE, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786 No data
CHANGE OF MAILING ADDRESS 2024-04-18 5221 N O'CONNOR BLVD., STE 300, IRVING, TX 75039-3786 No data
AMENDED AND RESTATEDARTICLES 2010-11-12 No data No data
AMENDED AND RESTATEDARTICLES 2007-02-21 No data No data
AMENDED AND RESTATEDARTICLES 2006-12-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 1996-08-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 1996-08-15 CORPORATION SERVICE COMPANY No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State