Entity Name: | JENNIFER SHORES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Apr 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 1999 (25 years ago) |
Document Number: | 716467 |
FEI/EIN Number |
591310065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL, 34103, US |
Mail Address: | c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Knight Richard | Director | c/o SEACREST SOUTHWEST, NAPLES, FL, 34103 |
Fekkes Stephanie | President | c/o SEACREST SOUTHWEST, NAPLES, FL, 34103 |
Lang Julie | Vice President | c/o SEACREST SOUTHWEST, NAPLES, FL, 34103 |
FREDBECK JAN | Secretary | c/o SEACREST SOUTHWEST, NAPLES, FL, 34103 |
SUKOWATEY PERRY | Treasurer | c/o SEACREST SOUTHWEST, NAPLES, FL, 34103 |
SEACREST SOUTHWEST | Agent | 1044 CASTELLO DR STE 206, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2023-04-20 | c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-20 | SEACREST SOUTHWEST | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 1044 CASTELLO DR STE 206, NAPLES, FL 34103 | - |
REINSTATEMENT | 1999-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
AMENDMENT | 1987-03-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State