Detail by Entity Name

Florida Profit Corporation

HRA EGYPT LAKE, INC.

Filing Information
P98000053613 65-0843283 06/16/1998 FL INACTIVE VOLUNTARY DISSOLUTION 12/12/2023 NONE
Principal Address
571 N.W. 28th Street
Suite 201
Miami, FL 33127

Changed: 04/28/2021
Mailing Address
571 N.W. 28th Street
Suite 201
Miami, FL 33127

Changed: 04/28/2021
Registered Agent Name & Address SAZANT, NEIL
571 N.W. 28th Street
Suite 201
Miami, FL 33127

Name Changed: 04/23/2019

Address Changed: 04/28/2021
Officer/Director Detail Name & Address

Title P

SAZANT, NEIL
571 N.W. 28th Street
Suite 201
Miami, FL 33127

Title Secretary

CHRISTIANSEN, MARTHA
571 N.W. 28th Street
Suite 201
Miami, FL 33127

Title Treasurer

CHRISTIANSEN, MARTHA
571 N.W. 28th Street
Suite 201
Miami, FL 33127

Title VP

SAZANT, JENNIFER
571 N.W. 28th Street
Suite 201
Miami, FL 33127

Annual Reports
Report YearFiled Date
2021 04/28/2021
2022 03/21/2022
2023 04/18/2023

Document Images
12/12/2023 -- VOLUNTARY DISSOLUTION View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
03/21/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
06/17/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
09/28/2017 -- Amendment View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- Reg. Agent Change View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
06/10/2015 -- Amended and Restated Articles View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
05/07/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
03/25/2008 -- ANNUAL REPORT View image in PDF format
03/22/2007 -- ANNUAL REPORT View image in PDF format
02/01/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
10/04/2004 -- Amended and Restated Articles View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
10/14/2003 -- Amended and Restated Articles View image in PDF format
05/13/2003 -- Reg. Agent Change View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
07/29/2002 -- ANNUAL REPORT View image in PDF format
11/13/2001 -- Amendment View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
06/19/1998 -- Amendment View image in PDF format
06/16/1998 -- Domestic Profit View image in PDF format