Entity Name: | SCOTT NICOLETTI HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 03 Nov 1989 (35 years ago) |
Document Number: | L28027 |
FEI/EIN Number | 65-0155223 |
Address: | 1619 SW Dyer Point Road, Palm City, FL 34990 |
Mail Address: | 1619 SW Dyer Point Road, Palm City, FL 34990 |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICOLETTI, SCOTT PRES | Agent | 1619 SW Dyer Point Road, Palm City, FL 34990 |
Name | Role | Address |
---|---|---|
NICOLETTI, CATHERINE | Vice President | 1619 SW Dyer Point Road, Palm City, FL 34990 |
Justus, Dana Nicoletti | Vice President | 1619 SW Dyer Point Road, Palm City, FL 34990 |
Name | Role | Address |
---|---|---|
NICOLETTI, SCOTT | Director | 1619 SW Dyer Point Road, Palm City, FL 34990 |
Name | Role | Address |
---|---|---|
NICOLETTI, SCOTT | President | 1619 SW Dyer Point Road, Palm City, FL 34990 |
Name | Role | Address |
---|---|---|
NICOLETTI, SCOTT | Secretary | 1619 SW Dyer Point Road, Palm City, FL 34990 |
Name | Role | Address |
---|---|---|
NICOLETTI, SCOTT | Treasurer | 1619 SW Dyer Point Road, Palm City, FL 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 1619 SW Dyer Point Road, Palm City, FL 34990 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 1619 SW Dyer Point Road, Palm City, FL 34990 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 1619 SW Dyer Point Road, Palm City, FL 34990 | No data |
REGISTERED AGENT NAME CHANGED | 2008-03-27 | NICOLETTI, SCOTT PRES | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-06-15 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State