Entity Name: | FLORIDA DREAM COMMUNITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 06 Feb 1987 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Aug 1997 (27 years ago) |
Document Number: | J56541 |
FEI/EIN Number | 59-2836172 |
Address: | 544 Homestead Park Place, Holly Springs, GA 30115 |
Mail Address: | 544 Homestead Park Place, Holly Springs, GA 30115 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN, ROBERT D | Agent | 6326 Whiskey Creek Drive, Suite A, Ft. Myers, FL 33919 |
Name | Role | Address |
---|---|---|
BROWN, ROBERT D. | President | 544 Homestead Park Place, Holly Springs, GA 30115 |
Name | Role | Address |
---|---|---|
BROWN, STEPHEN A. | Vice President | 128 W. PASEO DE CRISTOBAL, SAN CLEMENTE, CA 92672 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-11 | 544 Homestead Park Place, Holly Springs, GA 30115 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-11 | 544 Homestead Park Place, Holly Springs, GA 30115 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-11 | 6326 Whiskey Creek Drive, Suite A, Ft. Myers, FL 33919 | No data |
NAME CHANGE AMENDMENT | 1997-08-13 | FLORIDA DREAM COMMUNITIES, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1994-05-01 | BROWN, ROBERT D | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-05-11 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State