Search icon

DESIGNER OF ST. LUCIE AND MARTIN COUNTIES, INC.

Company Details

Entity Name: DESIGNER OF ST. LUCIE AND MARTIN COUNTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Apr 1990 (35 years ago)
Document Number: L67307
FEI/EIN Number 65-0199309
Address: 2326 SE CALCUTTA CIRCLE, PORT SAINT LUCIE, FL 34952
Mail Address: Douglas Nardone, 2326 SE Calcutta Cir, Port St Lucie, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Nardone, Douglas Agent 2326 SE Calcutta Cir, Port St Lucie, FL 34952

President

Name Role Address
NARDONE, DOUGLAS President 2326 SE CALCUTTA CIRCLE, PORT SAINT LUCIE, FL 34952

Vice President

Name Role Address
NARDONE, DOUGLAS Vice President 2326 SE CALCUTTA CIRCLE, PORT SAINT LUCIE, FL 34952
Nardone , Jonathan Douglas Vice President 2031 sw Hampshire lane, PORT SAINT LUCIE, FL 34983

Secretary

Name Role Address
NARDONE, DOUGLAS Secretary 2326 SE CALCUTTA CIRCLE, PORT SAINT LUCIE, FL 34952

Treasurer

Name Role Address
NARDONE, DOUGLAS Treasurer 2326 SE CALCUTTA CIRCLE, PORT SAINT LUCIE, FL 34952

Director

Name Role Address
NARDONE, DOUGLAS Director 2326 SE CALCUTTA CIRCLE, PORT SAINT LUCIE, FL 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040678 DESIGNER DRIVEWAYS EXPIRED 2011-04-13 2016-12-31 No data C/O GEORGE L. WILLIAMS, III, 606 BOSTON AVENUE, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-28 2326 SE CALCUTTA CIRCLE, PORT SAINT LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2017-01-28 Nardone, Douglas No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-28 2326 SE Calcutta Cir, Port St Lucie, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 2326 SE CALCUTTA CIRCLE, PORT SAINT LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State