Detail by Officer/Registered Agent Name
Florida Profit Corporation
RESIDENTS' HOME SERVICES, INC.
Filing Information
G28548
59-2278485
03/17/1983
FL
ACTIVE
REINSTATEMENT
03/10/2004
Principal Address
Changed: 04/12/2016
54-A COUNTRY ROAD SOUTH
VILLAGE OF GOLF, FL 33436
VILLAGE OF GOLF, FL 33436
Changed: 04/12/2016
Mailing Address
Changed: 04/12/2016
54-A COUNTRY ROAD SOUTH
VILLAGE OF GOLF, FL 33436
VILLAGE OF GOLF, FL 33436
Changed: 04/12/2016
Registered Agent Name & Address
Lorenzo, Jose L
Name Changed: 04/20/2018
Address Changed: 04/20/2018
30 SE 4th Avenue
DELRAY BEACH, FL 33483
DELRAY BEACH, FL 33483
Name Changed: 04/20/2018
Address Changed: 04/20/2018
Officer/Director Detail
Name & Address
Title Treasurer, Director
Claytor, Preston
Title Co-President, Director
Stauner, James
Title Secretary, Director
Lynch, Hilary
Title Co-President, Director
Spengler, William
Title VP, Director
Sellyn, Laurence
Title Treasurer, Director
Claytor, Preston
12 Par Club Circle
VILLAGE OF GOLF, FL 33436
VILLAGE OF GOLF, FL 33436
Title Co-President, Director
Stauner, James
8 Peacock Lane
VILLAGE OF GOLF, FL 33436
VILLAGE OF GOLF, FL 33436
Title Secretary, Director
Lynch, Hilary
28 Country Road
VILLAGE OF GOLF, FL 33436
VILLAGE OF GOLF, FL 33436
Title Co-President, Director
Spengler, William
5 Par Club Circle
Village of Golf, FL 33436
Village of Golf, FL 33436
Title VP, Director
Sellyn, Laurence
42 Country Road
42 Country Road
Village of Golf, FL 33436
42 Country Road
Village of Golf, FL 33436
Annual Reports
Report Year | Filed Date |
2022 | 03/11/2022 |
2023 | 01/25/2023 |
2024 | 02/28/2024 |
Document Images