Search icon

DELA PARK SOUTH, INC.

Company Details

Entity Name: DELA PARK SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Feb 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 1991 (33 years ago)
Document Number: L49370
FEI/EIN Number 65-0195032
Mail Address: 511 Washington St, PO Box 277, Norwood, MA 02062
Address: 280 S COLLIER BLVD, UNIT 2203, MARCO ISLAND, FL 34145-4869
Place of Formation: FLORIDA

Agent

Name Role Address
DELAPA, Joanne C Agent 280 SOUTH COLLIER BLVD., UNIT 2203, MARCO ISLAND, FL 34145-4869

President

Name Role Address
DELAPA, JOSEPH President 20 Delapa Circle, Dedham, MA 02026

Vice President

Name Role Address
SITEMAN, JANINE Vice President 19 DELAPA CIRCLE, PO Box 81 SOUTH WALPOLE, MA 02071
Delapa, Anthony P Vice President 511 Washington Street, PO BOx 277 Nowood, MA 02062

Secretary

Name Role Address
SITEMAN, JANINE Secretary 19 DELAPA CIRCLE, PO Box 81 SOUTH WALPOLE, MA 02071

Treasurer

Name Role Address
DELAPA, JOANN C Treasurer 511 Washington St, PO Box 277 Norwood, MA 02062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-16 280 S COLLIER BLVD, UNIT 2203, MARCO ISLAND, FL 34145-4869 No data
REGISTERED AGENT NAME CHANGED 2020-07-20 DELAPA, Joanne C No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 280 S COLLIER BLVD, UNIT 2203, MARCO ISLAND, FL 34145-4869 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 280 SOUTH COLLIER BLVD., UNIT 2203, MARCO ISLAND, FL 34145-4869 No data
REINSTATEMENT 1991-12-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State