Entity Name: | LAKE HART PROPERTY MANAGEMENT COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Nov 1999 (25 years ago) |
Document Number: | P99000103929 |
FEI/EIN Number | 593710704 |
Address: | 100 LAKE HART DR - 3500, ORLANDO, FL, 32822-0100, US |
Mail Address: | ATTN: GENERAL COUNSEL'S OFFICE, 100 LAKE HART DRIVE-3500, ORLANDO, FL, 32822-0100 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | CT Corporation System, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
ROGERS JOHN F | Director | 100 LAKE HART DRIVE 3500, ORLANDO, FL, 32832 |
SELLERS STEVEN C | Director | 100 Lake Hart Dr. #3500, Orlando, FL, 32832 |
Name | Role | Address |
---|---|---|
Tjernagel Mark D | Treasurer | 100 Lake Hart Drive - 3500, Orlando, FL, 32832 |
Name | Role | Address |
---|---|---|
Bouchard Barbara | Secretary | ATTN: GENERAL COUNSEL'S OFFICE, ORLANDO, FL, 328220100 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | 100 LAKE HART DR - 3500, ORLANDO, FL 32822-0100 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-15 | CT Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-15 | CT Corporation System, 1200 South Pine Island Road, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2006-05-09 | 100 LAKE HART DR - 3500, ORLANDO, FL 32822-0100 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State