Search icon

LUCARELLI HOMES INC.

Company Details

Entity Name: LUCARELLI HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Jan 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2006 (18 years ago)
Document Number: J49921
FEI/EIN Number 59-2817789
Address: 5640 TAYLOR RD., E-5, NAPLES, FL 34109
Mail Address: 5640 TAYLOR RD., E-5, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LUCARELLI, michelle Agent 5640 taylor rd. E-5, NAPLES, FL 34109

President

Name Role Address
LUCARELLI, CESARE President 614 CORBEL DR., NAPLES, FL 34110

Vice President

Name Role Address
LUCARELLI, DOMINICK Vice President 1935 Imperial Golf Course Blvd., NAPLES, FL 34110

Secretary

Name Role Address
Lucarelli, Michael Secretary 5640 TAYLOR RD., E-5 NAPLES, FL 34109

Treasurer

Name Role Address
Lucarelli, Cesare G. Treasurer 5640 TAYLOR RD., E-5 NAPLES, FL 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-24 LUCARELLI, michelle No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 5640 taylor rd. E-5, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2011-01-10 5640 TAYLOR RD., E-5, NAPLES, FL 34109 No data
AMENDMENT 2006-12-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-15 5640 TAYLOR RD., E-5, NAPLES, FL 34109 No data
REINSTATEMENT 2001-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State