Entity Name: | HICKORY HILL REALTY & MANAGEMENT, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Dec 1998 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Nov 2016 (8 years ago) |
Document Number: | P98000106882 |
FEI/EIN Number | 593549497 |
Mail Address: | P O BOX 7, Eustis, FL, 32727, US |
Address: | 1220 S Bay Street, Eustis, FL, 32726, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENAGLIO LOIS S | Agent | 1220 S Bay Street, Eustis, FL, 32726 |
Name | Role | Address |
---|---|---|
BENAGLIO LOIS S | President | P O BOX 7, Eustis, FL, 32727 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 1220 S Bay Street, Eustis, FL 32726 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 1220 S Bay Street, Eustis, FL 32726 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 1220 S Bay Street, Eustis, FL 32726 | No data |
NAME CHANGE AMENDMENT | 2016-11-04 | HICKORY HILL REALTY & MANAGEMENT, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-04 |
Name Change | 2016-11-04 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State