Search icon

VILLAS OF KINGS POINTE, INC.

Company Details

Entity Name: VILLAS OF KINGS POINTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P00000042957
FEI/EIN Number 593642925
Address: 5150 BELFORT ROAD, BUILDING 100, JACKSONVILLE, FL, 32256
Mail Address: P.O. BOX 551260, JACKSONVILLE, FL, 32255
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ANSBACHER & SCHNEIDER, P.A. Agent 5150 BELFORT ROAD, JACKSONVILLE, FL, 32256

Director

Name Role Address
ADLEY JAMIE Director 933 BEVILLE RD #103-F, DAYTONA BCH, FL, 32119
SCHWARTZ WINSTON Director 933 BEVILLE RD #103-F, DAYTONA BEACH, FL, 32119

President

Name Role Address
ADLEY JAMIE President 933 BEVILLE RD #103-F, DAYTONA BCH, FL, 32119

Secretary

Name Role Address
ADLEY JAMIE Secretary 933 BEVILLE RD #103-F, DAYTONA BCH, FL, 32119

Treasurer

Name Role Address
ADLEY JAMIE Treasurer 933 BEVILLE RD #103-F, DAYTONA BCH, FL, 32119

Vice President

Name Role Address
SCHWARTZ WINSTON Vice President 933 BEVILLE RD #103-F, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2004-03-30 ANSBACHER & SCHNEIDER, P.A. No data

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State