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 |
Name | Role | Address |
---|---|---|
LUCARELLI, michelle | Agent | 5640 taylor rd. E-5, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
LUCARELLI, CESARE | President | 614 CORBEL DR., NAPLES, FL 34110 |
Name | Role | Address |
---|---|---|
LUCARELLI, DOMINICK | Vice President | 1935 Imperial Golf Course Blvd., NAPLES, FL 34110 |
Name | Role | Address |
---|---|---|
Lucarelli, Michael | Secretary | 5640 TAYLOR RD., E-5 NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
Lucarelli, Cesare G. | Treasurer | 5640 TAYLOR RD., E-5 NAPLES, FL 34109 |
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 |
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