Entity Name: | G. EDWARD PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Aug 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2019 (5 years ago) |
Document Number: | P00000073529 |
FEI/EIN Number | 651029849 |
Address: | 2022 Morning Sun Ln, Naples, FL, 34119, US |
Mail Address: | 2022 Morning Sun Ln, Naples, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RONDEAU KIMBERLY A | Agent | 2022 Morning Sun Ln, Naples, FL, 34119 |
Name | Role | Address |
---|---|---|
Rondeau Kimberly A | President | 2022 Morning Sun Ln, Naples, FL, 34119 |
Caudill Cole E | President | 2022 Morning Sun Ln, Naples, FL, 34119 |
Name | Role | Address |
---|---|---|
Caudill Cole E | Vice President | 2022 Morning Sun Ln, Naples, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-08-13 | RONDEAU, KIMBERLY A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-02 | 2022 Morning Sun Ln, Naples, FL 34119 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-02 | 2022 Morning Sun Ln, Naples, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2021-09-02 | 2022 Morning Sun Ln, Naples, FL 34119 | No data |
REINSTATEMENT | 2019-10-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CANCEL ADM DISS/REV | 2004-11-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000301905 | TERMINATED | 0000488051 | 05634 00062 | 2003-11-24 | 2023-12-10 | $ 1,023.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD, PORT RICHEY, FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-08-13 |
ANNUAL REPORT | 2021-09-02 |
ANNUAL REPORT | 2020-06-09 |
REINSTATEMENT | 2019-10-12 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State