Entity Name: | BEFORE AND AFTER HOMES REAL ESTATE INVESTORS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Nov 2014 (10 years ago) |
Date of dissolution: | 26 Apr 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Apr 2021 (4 years ago) |
Document Number: | F14000005051 |
FEI/EIN Number | 47-2209142 |
Address: | 571 97TH AVE. N., NAPLES, FL, 34108 |
Mail Address: | 571 97TH AVE. N., NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
Gregory De Pol J | Agent | 571 97TH AVE. N., NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
DEPOL GREGORY J | Chairman | 571 97TH AVE. N., NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
DEPOL GREGORY J | President | 571 97TH AVE. N., NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
DEPOL MARTHA C | Vice Chairman | 571 97TH AVE. N., NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
DEPOL MARTHA C | Secretary | 571 97TH AVE. N., NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
DEPOL MARTHA C | Treasurer | 571 97TH AVE. N., NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-04-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | Gregory, De Pol J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-06 | 571 97TH AVE. N., NAPLES, FL 34108 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-04-26 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-09-23 |
Foreign Profit | 2014-11-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State