Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CALMARK COMMUNITIES, INC.
Filing Information
843672
95-3364271
07/10/1979
CA
INACTIVE
INVOLUNTARILY DISSOLVED
10/13/1989
NONE
Principal Address
Changed: 05/16/1983
5911-K BRECKENRIDGE PARKWAY
TAMPA, FL 33610
TAMPA, FL 33610
Changed: 05/16/1983
Mailing Address
Changed: 05/16/1983
5911-K BRECKENRIDGE PARKWAY
TAMPA, FL 33610
TAMPA, FL 33610
Changed: 05/16/1983
Registered Agent Name & Address
MCWHIRTER, JOHN W
201 EAST KENNEDY AVENUE, SUITE 821
TAMPA, FL 33602
TAMPA, FL 33602
Officer/Director Detail
Name & Address
Title D
ROE, MICHAEL
Title DS
FISHMAN, LUCY A.
Title VT
SEAWRIGHT, J. ANDREW
Title TVD
LAULETTA, DAVID
Title D
TREINEN, THOMAS
Title D
ROE, MICHAEL
11111 SANTA MONICA BLVD.
LOS ANGELES, CA
LOS ANGELES, CA
Title DS
FISHMAN, LUCY A.
11111 SANTA MONICA BLVD.
LOS ANGELES, CA
LOS ANGELES, CA
Title VT
SEAWRIGHT, J. ANDREW
11111 SANTA MONICA BLVD.
LOS ANGELES, CA
LOS ANGELES, CA
Title TVD
LAULETTA, DAVID
11111 SANTA MONICA BLVD.
LOS ANGELES, CA
LOS ANGELES, CA
Title D
TREINEN, THOMAS
11111 SANTA MONICA BLVD.
LOS ANGELES, CA
LOS ANGELES, CA
Annual Reports
Report Year | Filed Date |
1986 | 08/22/1986 |
1987 | 06/30/1987 |
1988 | 09/13/1988 |
Document Images
No images are available for this filing. |