Entity Name: | JMJW LAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Nov 2000 (24 years ago) |
Document Number: | P00000105032 |
FEI/EIN Number | 651055011 |
Address: | 1951 BEACH RD., ENGLEWOOD, FL, 34223, US |
Mail Address: | 2500 Wilkinson Rd., Sarasota, FL, 34231, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKINSON ROBERT A | Agent | 460 S. INDIANA AVENUE, ENGLEWOOD, FL, 34223 |
Name | Role | Address |
---|---|---|
MILLER DENNIS J | President | 2500 Wilkinson Rd., Sarasota, FL, 34231 |
Name | Role | Address |
---|---|---|
MILLER DENNIS J | Director | 2500 Wilkinson Rd., Sarasota, FL, 34231 |
Name | Role | Address |
---|---|---|
MILLER SUSANNE E | Vice President | 2500 Wilkinson Rd., Sarasota, FL, 34231 |
Name | Role | Address |
---|---|---|
Crawford Stacey L | Treasurer | 291 Mimosa Circle, Sarasota, FL, 34232 |
Name | Role | Address |
---|---|---|
Cafiero Ashley M | Secretary | 2124 Montclair Dr., Sarasota, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-05-04 | 1951 BEACH RD., ENGLEWOOD, FL 34223 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 1951 BEACH RD., ENGLEWOOD, FL 34223 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State