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 |
Name | Role | Address |
---|---|---|
PODOLAK GREGORY D | Agent | 2499 10TH STREET NORTH, NAPLES, FL, 34103 |
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 |
Name | Role | Address |
---|---|---|
SAXE TRACY A | President | 46 Kneen Street Ext., Shelton, CT, 06468 |
Name | Role | Address |
---|---|---|
VITA JEFFREY J | Secretary | 4 Chesnut Lane, Wallingford, CT, 06492 |
Name | Role | Address |
---|---|---|
VITA JEFFREY J | Treasurer | 4 Chesnut Lane, Wallingford, CT, 06492 |
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 |
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