Detail by Entity Name
Florida Profit Corporation
HOUSING DESIGN MATTERS, INC.
Filing Information
P14000056521
47-1237621
07/01/2014
FL
ACTIVE
AMENDMENT
04/17/2017
NONE
Principal Address
Changed: 04/13/2023
11512 LAKE MEAD AVENUE
Suite 301
JACKSONVILLE, FL 32256
Suite 301
JACKSONVILLE, FL 32256
Changed: 04/13/2023
Mailing Address
Changed: 04/13/2023
11512 LAKE MEAD AVENUE
Suite 301
JACKSONVILLE, FL 32256
Suite 301
JACKSONVILLE, FL 32256
Changed: 04/13/2023
Registered Agent Name & Address
BAJALIA LAW OFFICE, P.A.
Name Changed: 04/17/2017
Address Changed: 04/13/2023
7645 Gate Parkway
Suite 106
JACKSONVILLE, FL 32256
Suite 106
JACKSONVILLE, FL 32256
Name Changed: 04/17/2017
Address Changed: 04/13/2023
Officer/Director Detail
Name & Address
Title President, Director
PATTERSON, DERYL L
Title Secretary, Treasurer, Director
PATTERSON, GUY R
Title VP, Director
Devine, Thomas
Title VP, Director
Bucy, Justin
Title President, Director
PATTERSON, DERYL L
11512 LAKE MEAD AVENUE
Suite 301
JACKSONVILLE, FL 32256
Suite 301
JACKSONVILLE, FL 32256
Title Secretary, Treasurer, Director
PATTERSON, GUY R
11512 LAKE MEAD AVENUE
Suite 301
JACKSONVILLE, FL 32256
Suite 301
JACKSONVILLE, FL 32256
Title VP, Director
Devine, Thomas
11512 LAKE MEAD AVENUE
Suite 301
JACKSONVILLE, FL 32256
Suite 301
JACKSONVILLE, FL 32256
Title VP, Director
Bucy, Justin
111 North Avenue
Suite 207
BARRINGTON, IL 60010
Suite 207
BARRINGTON, IL 60010
Annual Reports
Report Year | Filed Date |
2022 | 04/06/2022 |
2023 | 04/13/2023 |
2024 | 04/04/2024 |
Document Images