Search icon

DUNHILL PROPERTIES, INC.

Company Details

Entity Name: DUNHILL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 1996 (29 years ago)
Document Number: L64816
FEI/EIN Number 59-3005049
Address: 520 N SEMORAN BLVD, SUITE 222, ORLANDO, FL 32807
Mail Address: 520 N SEMORAN BLVD, SUITE 222, ORLANDO, FL 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA, MARIO Agent 400 FERNCREEK AVE, 32803, ORLANDO, FL 32803

Secretary

Name Role Address
WINTERS, ROBERT D. Secretary 1271 AVALON BLVD., CASSELBERRY, FL

Director

Name Role Address
WINTERS, ROBERT D. Director 1271 AVALON BLVD., CASSELBERRY, FL

President

Name Role Address
WINTERS, ROBERT D. President 1271 AVALON BLVD., CASSELBERRY, FL

Treasurer

Name Role Address
WINTERS, ROBERT D. Treasurer 1271 AVALON BLVD., CASSELBERRY, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-05-03 400 FERNCREEK AVE, 32803, ORLANDO, FL 32803 No data
REINSTATEMENT 1996-03-11 No data No data
REGISTERED AGENT NAME CHANGED 1996-03-11 GARCIA, MARIO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-08-15 520 N SEMORAN BLVD, SUITE 222, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 1994-08-15 520 N SEMORAN BLVD, SUITE 222, ORLANDO, FL 32807 No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State