Search icon

EAST FLORIDA DIVISION, INC.

Company Details

Entity Name: EAST FLORIDA DIVISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 1999 (26 years ago)
Document Number: P99000043813
FEI/EIN Number 621783521
Address: ONE PARK PLAZA, NASHVILLE, TN, 37203, US
Mail Address: PO BOX 750, NASHVILLE, TN, 37202, US
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
HAZEN SAMUEL N Director ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Director ONE PARK PLAZA, NASHVILLE, TN, 37203

President

Name Role Address
HAZEN SAMUEL N President ONE PARK PLAZA, NASHVILLE, TN, 37203

DVPA

Name Role Address
FRANCK JOHN MII DVPA ONE PARK PLAZA, NASHVILLE, TN, 37203

Senior Vice President

Name Role Address
WYATT CHRISTOPHER F Senior Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
Hackett John M Senior Vice President One Park Plaza, Nashville, TN, 37203

Vice President

Name Role Address
CLINE NATALIE H Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
GRUBBS RONALD NJr. Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203

Treasurer

Name Role Address
Hackett John M Treasurer One Park Plaza, Nashville, TN, 37203

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2005-04-28 ONE PARK PLAZA, NASHVILLE, TN 37203 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 ONE PARK PLAZA, NASHVILLE, TN 37203 No data
REGISTERED AGENT NAME CHANGED 2002-04-22 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State