Search icon

DOWN ISLAND POOLS, INC.

Company Details

Entity Name: DOWN ISLAND POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000104041
FEI/EIN Number 651151643
Address: 163 FAIRWAY CIRCLE, NAPLES, FL, 34110
Mail Address: P.O. BOX 111293, NAPLES, FL, 34108-0122
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GREENFELD ROBERT Agent 163 FAIRWAY CR, NAPLES, FL, 34110

President

Name Role Address
GREENFELD ROBERT President 163 FAIRWAY CIRCLE, NAPLES, FL, 34110

Secretary

Name Role Address
GREENFELD ROBERT Secretary 163 FAIRWAY CIRCLE, NAPLES, FL, 34110

Vice President

Name Role Address
RANS VICTORIA Vice President 163 FAIRWAY CIRCLE, NAPLES, FL, 34110

Treasurer

Name Role Address
RANS VICTORIA Treasurer 163 FAIRWAY CIRCLE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-29 163 FAIRWAY CIRCLE, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2007-04-29 GREENFELD, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 163 FAIRWAY CR, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2003-03-21 163 FAIRWAY CIRCLE, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-02-28
Domestic Profit 2001-10-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State