Entity Name: | HOMES BY DE RAMO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 13 Feb 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Sep 1994 (30 years ago) |
Document Number: | H42570 |
FEI/EIN Number | 59-2508852 |
Address: | 7614 peninsular drive, FL - Sarasota, FL 34231 |
Mail Address: | P.O. Box 903, Osprey, FL 34229 |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DERAMO, TRACY | Agent | 7614 peninsular drive, FL - Sarasota, FL 34231 |
Name | Role | Address |
---|---|---|
DeRamo, Vincent W, Jr. | President | 7614 peninsular drive, FL - Sarasota, FL 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 7614 peninsular drive, FL - Sarasota, FL 34231 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-03 | 7614 peninsular drive, FL - Sarasota, FL 34231 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 7614 peninsular drive, FL - Sarasota, FL 34231 | No data |
REGISTERED AGENT NAME CHANGED | 1998-05-04 | DERAMO, TRACY | No data |
REINSTATEMENT | 1994-09-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
AMENDED ANNUAL REPORT | 2023-05-25 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-24 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State