Search icon

MVH PROPERTIES, INC.

Company Details

Entity Name: MVH PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Apr 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2016 (8 years ago)
Document Number: G35231
FEI/EIN Number 59-2404230
Address: 10977 RIVERPORT DRIVE WEST, JACKSONVILLE, FL 32223
Mail Address: 10977 RIVERPORT DRIVE WEST, JACKSONVILLE, FL 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DURRANCE, MARVIN J Agent 10977 RIVERPORT DRIVE WEST, JACKSONVILLE, FL 32223

Treasurer

Name Role Address
DURRANCE, MARVIN J Treasurer 10977 RIVERPORT DRIVE WEST, JACKSONVILLE, FL 32223

Director

Name Role Address
DURRANCE, MARVIN J Director 10977 RIVERPORT DRIVE WEST, JACKSONVILLE, FL 32223

President

Name Role Address
DURRANCE, MARVIN J President 10977 RIVERPORT DRIVE WEST, JACKSONVILLE, FL 32223

Secretary

Name Role Address
DURRANCE, MARVIN J Secretary 10977 RIVERPORT DRIVE WEST, JACKSONVILLE, FL 32223

Vice President

Name Role Address
FIGUEROA, VICKI S Vice President 2516 Holly Point Rd. E, Orange Park, FL 32073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-11-02 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-02 DURRANCE, MARVIN J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-11 10977 RIVERPORT DRIVE WEST, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2015-02-11 10977 RIVERPORT DRIVE WEST, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-11 10977 RIVERPORT DRIVE WEST, JACKSONVILLE, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-11-02
ANNUAL REPORT 2015-02-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State