Name: | OFFICE PAVILION SOUTH FLORIDA, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn By Merger |
Effective Date: | 15 Jan 2003 (22 years ago) |
Branch of: | OFFICE PAVILION SOUTH FLORIDA, INC., FLORIDA (Company Number P97000104440) |
Business ID: | 727900 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 3300 Corporate Avenue, Suite 100Weston, FL 33331 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Anita Helmus | Treasurer | 855 E. Main Avenue, Zeeland, MI 49464-0302 |
Name | Role | Address |
---|---|---|
James E Christenson | Director | 855 E. Main Avenue, Zeeland, MI 49464-0302 |
Daniel King | Director | 855 E. Main Avenue, Zeeland, MI 49464-0302 |
Paul Iles | Director | 855 E. Main Avenue, Zeeland, MI 49464-0302 |
Name | Role | Address |
---|---|---|
James E Christenson | Secretary | 855 E. Main Avenue, Zeeland, MI 49464-0302 |
Name | Role | Address |
---|---|---|
Daniel King | President | 855 E. Main Avenue, Zeeland, MI 49464-0302 |
Name | Role | Address |
---|---|---|
Joseph M. Nowicki | Assistant Treasurer | 855 E. Main Avenue, Zeeland, MI 49464-0302 |
Name | Role | Address |
---|---|---|
Ann Osterling | Member | 855 E. Main Avenue, Zeeland, MI 49464-0302 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2013-02-22 | Amendment |
Merger | Filed | 2009-10-09 | Merger |
Annual Report | Filed | 2009-04-09 | Annual Report |
Annual Report | Filed | 2008-05-07 | Annual Report |
Annual Report | Filed | 2007-05-24 | Annual Report |
Annual Report | Filed | 2006-06-13 | Annual Report |
Amendment Form | Filed | 2006-05-25 | Amendment |
Annual Report | Filed | 2005-09-07 | Annual Report |
Annual Report | Filed | 2004-06-09 | Annual Report |
Name Reservation Form | Filed | 2003-01-15 | Name Reservation |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State