Search icon

LOVELACE FAMILY PROPERTIES, INC.

Company Details

Entity Name: LOVELACE FAMILY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2010 (14 years ago)
Document Number: P96000044230
FEI/EIN Number 59-3389196
Address: 5 Indian River Ave., Unit 1205, Titusville, FL 32796
Mail Address: 5 Indian River Ave., Unit 1205, Titusville, FL 32796
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WEATHERFORD, WILLIAM PJR,ESQ Agent 3203 Lawton Road, Suite 100, Orlando,, FL 32803

President

Name Role Address
LOVELACE, WINSTON G President 5 Indian River Ave., Unit 1205 Titusville, FL 32796

Secretary

Name Role Address
LOVELACE, WINSTON G Secretary 5 Indian River Ave., Unit 1205 Titusville, FL 32796

Treasurer

Name Role Address
LOVELACE, WINSTON G Treasurer 5 Indian River Ave., Unit 1205 Titusville, FL 32796

Director

Name Role Address
LOVELACE, WINSTON G Director 5 Indian River Ave., Unit 1205 Titusville, FL 32796

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 3203 Lawton Road, Suite 100, Orlando,, FL 32803 No data
CHANGE OF MAILING ADDRESS 2021-03-21 5 Indian River Ave., Unit 1205, Titusville, FL 32796 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-13 5 Indian River Ave., Unit 1205, Titusville, FL 32796 No data
REINSTATEMENT 2010-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1998-08-26 WEATHERFORD, WILLIAM PJR,ESQ No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-07-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State