Entity Name: | TOTI PROPERTY INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Aug 2000 (25 years ago) |
Document Number: | P00000074366 |
FEI/EIN Number | 593708257 |
Address: | 4820 Square Rigger Court, New Port Richey, FL, 34652, US |
Mail Address: | 4820 Square Rigger Court, New Port Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REIBER JACOB I | Agent | 26650 HIGHWAY 54, LUTZ, FL, 33549 |
Name | Role | Address |
---|---|---|
POROSLAY ATTILA | President | 4820 Square Rigger Court, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
POROSLAY GIZELLA I | Secretary | 4820 Square Rigger Court, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
POROSLAY GIZELLA I | Treasurer | 4820 Square Rigger Court, New Port Richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 4820 Square Rigger Court, New Port Richey, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 4820 Square Rigger Court, New Port Richey, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-07-24 | 26650 HIGHWAY 54, LUTZ, FL 33549 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State