Entity Name: | VILLA DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Apr 2001 (24 years ago) |
Document Number: | P01000036561 |
FEI/EIN Number | 651100347 |
Address: | 4403 SE 16th Place, CAPE CORAL, FL, 33904, US |
Mail Address: | 4403 SE 16th Place, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANZANO CHRISTINE M | Agent | 4403 SE 16th Place, CAPE CORAL, FL, 33904 |
Name | Role | Address |
---|---|---|
CANZANO CHRISTINE M | Vice President | 4403 SE 16th Place, CAPE CORAL, FL, 33904 |
Name | Role | Address |
---|---|---|
CANZANO CHRISTINE M | Treasurer | 4403 SE 16th Place, CAPE CORAL, FL, 33904 |
Name | Role | Address |
---|---|---|
CANZANO CHRISTINE M | President | 4403 SE 16th Place, CAPE CORAL, FL, 33904 |
Name | Role | Address |
---|---|---|
CANZANO CHRISTINE M | Secretary | 4403 SE 16th Place, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 4403 SE 16th Place, Suite 1, CAPE CORAL, FL 33904 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 4403 SE 16th Place, Suite 1, CAPE CORAL, FL 33904 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 4403 SE 16th Place, Suite 1, CAPE CORAL, FL 33904 | No data |
REGISTERED AGENT NAME CHANGED | 2009-03-23 | CANZANO, CHRISTINE M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State