Search icon

FIVE DIVER DEVELOPMENT, CORP.

Company Details

Entity Name: FIVE DIVER DEVELOPMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000034958
FEI/EIN Number 593711487
Address: 10479 VIA DEL SOL, ORLANDO, FL, 32817
Mail Address: 10479 VIA DEL SOL, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HOROWITZ EDNA I Agent 208 TIDE AVE., TAVERNIER, FL, 33070

President

Name Role Address
CHRISTINO GEORGE L President 6520 PINECASTLE BLVD, ORLANDO, FL, 32809

Director

Name Role Address
CHRISTINO GEORGE L Director 6520 PINECASTLE BLVD, ORLANDO, FL, 32809
BURNS DONALD Director 2520 E. JACKSON STREET, ORLANDO, FL, 32807
GRIMES GARY J Director 10479 VIA DEL SOL, ORLANDO, FL, 32817
RAWLEIGH SHANE Director 6520 PINECASTLE BLVD, ORLANDO, FL, 32809

Vice President

Name Role Address
BURNS DONALD Vice President 2520 E. JACKSON STREET, ORLANDO, FL, 32807

Treasurer

Name Role Address
GRIMES GARY J Treasurer 10479 VIA DEL SOL, ORLANDO, FL, 32817

Secretary

Name Role Address
RAWLEIGH SHANE Secretary 6520 PINECASTLE BLVD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-07 10479 VIA DEL SOL, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2003-05-07 10479 VIA DEL SOL, ORLANDO, FL 32817 No data
REGISTERED AGENT NAME CHANGED 2003-05-07 HOROWITZ, EDNA I No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-07 208 TIDE AVE., TAVERNIER, FL 33070 No data

Documents

Name Date
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-05-01
Domestic Profit 2001-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State