Search icon

JALMARK REALTY, INC. AT PEMBROKE LAKES

Company Details

Entity Name: JALMARK REALTY, INC. AT PEMBROKE LAKES
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Feb 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2009 (15 years ago)
Document Number: V14638
FEI/EIN Number 65-0317284
Address: 10400 TAFT STREET, PEMBROKE PINES, FL 33026
Mail Address: 10400 TAFT STREET, PEMBROKE PINES, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PROCTER, BRUCE V Agent 1051 SW 115TH AVE, PEMBROKE PINES, FL 33025

President

Name Role Address
PROCTER, BRUCE V President 1051 SW 115 AVE, PEMBROKE PINES, FL 33025

Treasurer

Name Role Address
PROCTER, BRUCE V Treasurer 1051 SW 115 AVE, PEMBROKE PINES, FL 33025

Director

Name Role Address
PROCTER, BRUCE V Director 1051 SW 115 AVE, PEMBROKE PINES, FL 33025

Secretary

Name Role Address
PROCTER, BRUCE V Secretary 1051 SW 115 AVE., PEMBROKE PINES, FL 33025

Vice President

Name Role Address
PROCTER, BRUCE V Vice President 1051 SW 115 AVE., PEMBROKE PINES, FL 33025

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-13 10400 TAFT STREET, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 2005-09-13 10400 TAFT STREET, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT NAME CHANGED 1999-02-22 PROCTER, BRUCE V No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-14 1051 SW 115TH AVE, PEMBROKE PINES, FL 33025 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State