Search icon

SAXE DOERNBERGER & VITA, P.C.INC.

Company Details

Entity Name: SAXE DOERNBERGER & VITA, P.C.INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Jun 2016 (9 years ago)
Document Number: F16000002822
FEI/EIN Number 061456414
Address: 999 Vanderbilt Beach Road, NAPLES, FL, 34108, US
Mail Address: 35 NUTMEG DRIVE, SUITE 140, TRUMBULL, CT, 06611, US
ZIP code: 34108
County: Collier
Place of Formation: CONNECTICUT

Agent

Name Role Address
PODOLAK GREGORY D Agent 2499 10TH STREET NORTH, NAPLES, FL, 34103

Director

Name Role Address
SAXE TRACY A Director 46 Kneen Street Ext., Shelton, CT, 06468
VITA JEFFREY J Director 4 Chesnut Lane, Wallingford, CT, 06492
WELCH JEREMIAH Director 2605 CLEARCREST LANE, FALLBROOK, CA, 92028
PODOLAK GREGORY Director 2499 10 STREET N, NAPLES, FL, 34103

President

Name Role Address
SAXE TRACY A President 46 Kneen Street Ext., Shelton, CT, 06468

Secretary

Name Role Address
VITA JEFFREY J Secretary 4 Chesnut Lane, Wallingford, CT, 06492

Treasurer

Name Role Address
VITA JEFFREY J Treasurer 4 Chesnut Lane, Wallingford, CT, 06492

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 999 Vanderbilt Beach Road, Suite 603, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2017-09-18 999 Vanderbilt Beach Road, Suite 603, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-18 2499 10TH STREET NORTH, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-09
Reg. Agent Change 2017-09-18
ANNUAL REPORT 2017-03-02
Foreign Profit 2016-06-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State