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 |
Name | Role | Address |
---|---|---|
GREENFELD ROBERT | Agent | 163 FAIRWAY CR, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
GREENFELD ROBERT | President | 163 FAIRWAY CIRCLE, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
GREENFELD ROBERT | Secretary | 163 FAIRWAY CIRCLE, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
RANS VICTORIA | Vice President | 163 FAIRWAY CIRCLE, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
RANS VICTORIA | Treasurer | 163 FAIRWAY CIRCLE, NAPLES, FL, 34110 |
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 |
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