Detail by Officer/Registered Agent Name
Florida Profit Corporation
HOLLYWOOD LINCOLN, INC.
Filing Information
164877
59-0652578
04/16/1951
FL
ACTIVE
REINSTATEMENT
10/26/2015
Principal Address
Changed: 04/28/2021
4001 Leadenhall Road
Mt. Laurel, NJ 08054
Mt. Laurel, NJ 08054
Changed: 04/28/2021
Mailing Address
Changed: 04/28/2021
4001 Leadenhall Road
Mt. Laurel, NJ 08054
Mt. Laurel, NJ 08054
Changed: 04/28/2021
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 01/20/2020
Address Changed: 01/20/2020
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 01/20/2020
Address Changed: 01/20/2020
Officer/Director Detail
Name & Address
Title Director
Holman, Melinda K.
Title President
Loiseau, Kenneth J.
Title Secretary, Director
Mullin, Katherine A.
Title Treasurer
Horwith, Brian K.
Title Director
Hurren, Christopher S.
Title Director
Holman, Melinda K.
4001 Leadenhall Road
Mt. Laurel, NJ 08054
Mt. Laurel, NJ 08054
Title President
Loiseau, Kenneth J.
911 N.E. Second Avenue
Ft. Lauderdale, FL 33304
Ft. Lauderdale, FL 33304
Title Secretary, Director
Mullin, Katherine A.
4001 Leadenhall Road
Mt. Laurel, NJ 08054
Mt. Laurel, NJ 08054
Title Treasurer
Horwith, Brian K.
4001 Leadenhall Road
Mt. Laurel, NJ 08054
Mt. Laurel, NJ 08054
Title Director
Hurren, Christopher S.
4001 Leadenhall Road
Mt. Laurel, NJ 08054
Mt. Laurel, NJ 08054
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 03/10/2023 |
2024 | 02/01/2024 |
Document Images