Detail by Entity Name
Florida Profit Corporation
LOMAR PROPERTIES, INC.
Filing Information
336721
N/A
10/22/1968
FL
ACTIVE
AMENDED AND RESTATEDARTICLES/NAME CHANGE
12/21/1994
NONE
Principal Address
Changed: 03/26/2001
125 NORTH 46TH AVE.
HOLLYWOOD, FL 33021
HOLLYWOOD, FL 33021
Changed: 03/26/2001
Mailing Address
Changed: 03/26/2001
125 NORTH 46TH AVE.
HOLLYWOOD, FL 33021
HOLLYWOOD, FL 33021
Changed: 03/26/2001
Registered Agent Name & Address
GOTTLIEB, BRUCE M
Name Changed: 04/06/1995
Address Changed: 04/06/1995
125 NORTH 46 AVENUE
HOLLYWOOD, FL 33021
HOLLYWOOD, FL 33021
Name Changed: 04/06/1995
Address Changed: 04/06/1995
Officer/Director Detail
Name & Address
Title President, Secretary, Treasurer, Director
GOTTLIEB, BRUCE M
Title President, Secretary, Treasurer, Director
GOTTLIEB, BRUCE M
125 NORTH 46TH AVE.
HOLLYWOOD, FL 33021
HOLLYWOOD, FL 33021
Annual Reports
Report Year | Filed Date |
2022 | 04/24/2022 |
2023 | 04/23/2023 |
2024 | 02/27/2024 |
Document Images