Detail by Officer/Registered Agent Name
Florida Profit Corporation
HOMEOWNERS MARKETING SERVICES INTERNATIONAL, INC.
Filing Information
G20146
N/A
01/19/1983
FL
ACTIVE
NAME CHANGE AMENDMENT
03/24/1988
NONE
Principal Address
Changed: 04/26/2024
4700 Exchange Court, Suite 300
Boca Raton, FL 33431
Boca Raton, FL 33431
Changed: 04/26/2024
Mailing Address
Changed: 04/26/2024
4700 Exchange Court, Suite 300
Boca Raton, FL 33431
Boca Raton, FL 33431
Changed: 04/26/2024
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK INC.
Name Changed: 03/17/2016
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 03/17/2016
Address Changed: 03/25/2020
Officer/Director Detail
Name & Address
Title CEO
Upshaw, Steven E.
Title President
Stein, Douglas K.
Title Assistant Treasurer
Kasprzak, Gregory
Title Secretary and Treasurer / Director
Lupacchino, Mara
Title Assistant Treasurer
Ward, Margaret G.
Title Director
WOLK, HOWARD
Title Director
WOLK, JEFFREY
Title CEO
Upshaw, Steven E.
4700 Exchange Court, Suite 300
Boca Raton, FL 33431
Boca Raton, FL 33431
Title President
Stein, Douglas K.
4700 Exchange Court, Suite 300
Boca Raton, FL 33431
Boca Raton, FL 33431
Title Assistant Treasurer
Kasprzak, Gregory
4700 Exchange Court, Suite 300
Boca Raton, FL 33431
Boca Raton, FL 33431
Title Secretary and Treasurer / Director
Lupacchino, Mara
4700 Exchange Court, Suite 300
Boca Raton, FL 33431
Boca Raton, FL 33431
Title Assistant Treasurer
Ward, Margaret G.
4700 Exchange Court, Suite 300
Boca Raton, FL 33431
Boca Raton, FL 33431
Title Director
WOLK, HOWARD
4700 Exchange Court, Suite 300
Boca Raton, FL 33431
Boca Raton, FL 33431
Title Director
WOLK, JEFFREY
4700 Exchange Court, Suite 300
Boca Raton, FL 33431
Boca Raton, FL 33431
Annual Reports
Report Year | Filed Date |
2022 | 03/09/2022 |
2023 | 04/04/2023 |
2024 | 04/26/2024 |
Document Images