Detail by Officer/Registered Agent Name
Florida Profit Corporation
LAKE CLARKE TERRACE CO., INC.
Filing Information
338699
59-1284614
12/09/1968
FL
INACTIVE
CORPORATE MERGER
03/01/2001
NONE
Principal Address
Changed: 11/02/1999
900 WILSHIRE BLVD., SUITE 1520
LOS ANGELES, CA 90017-4716
LOS ANGELES, CA 90017-4716
Changed: 11/02/1999
Mailing Address
Changed: 11/02/1999
900 WILSHIRE BLVD., SUITE 1520
LOS ANGELES, CA 90017-4716
LOS ANGELES, CA 90017-4716
Changed: 11/02/1999
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 07/03/1992
Address Changed: 07/03/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 07/03/1992
Address Changed: 07/03/1992
Officer/Director Detail
Name & Address
Title CCEO
FENNING, WILLIAM M
Title DP
KISSEL, JEFFREY M
Title DVP
MORGAN, DAVID T
Title S
AHEARN, NANCY
Title CCEO
FENNING, WILLIAM M
900 WILSHIRE BLVD., #1520
LOS ANGELES, CA 90017
LOS ANGELES, CA 90017
Title DP
KISSEL, JEFFREY M
900 WILSHIRE BLVD., #1520
LOS ANGELES, CA 90017
LOS ANGELES, CA 90017
Title DVP
MORGAN, DAVID T
900 WILSHIRE BLVD., #1520
LOS ANGELES, CA 90017
LOS ANGELES, CA 90017
Title S
AHEARN, NANCY
900 WILSHIRE BLVD., #1520
LOS ANGELES, CA 90017
LOS ANGELES, CA 90017
Annual Reports
Report Year | Filed Date |
1999 | 11/02/1999 |
2000 | 05/30/2000 |
2001 | 01/26/2001 |
Document Images