Search icon

POIMBOEUF HOMES, INC.

Company Details

Entity Name: POIMBOEUF HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Sep 1989 (35 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Aug 2006 (18 years ago)
Document Number: L17300
FEI/EIN Number 59-2971423
Address: 1857 WELLS RD, Suite 215, ORANGE PARK, FL 32073
Mail Address: P.O. BOX 1456, ORANGE PARK, FL 32067-1456
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
POIMBOEUF, BARRY M. Agent 598 THORNWOOD LANE, ORANGE PARK, FL 32073

President

Name Role Address
POIMBOEUF, BARRY M. President 598 THORNWOOD LANE, ORANGE PARK, FL 32073

Secretary

Name Role Address
POIMBOEUF, CORINNE G Secretary 598 THORNWOOD LANE, ORANGE PARK, FL 32073

Treasurer

Name Role Address
POIMBOEUF, CORINNE G Treasurer 598 THORNWOOD LANE, ORANGE PARK, FL 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 1857 WELLS RD, Suite 215, ORANGE PARK, FL 32073 No data
AMENDMENT AND NAME CHANGE 2006-08-14 POIMBOEUF HOMES, INC. No data
CHANGE OF MAILING ADDRESS 2005-01-25 1857 WELLS RD, Suite 215, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-30 598 THORNWOOD LANE, ORANGE PARK, FL 32073 No data
REINSTATEMENT 1991-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State