Entity Name: | WATCH OVER ME INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Nov 2001 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jan 2024 (a year ago) |
Document Number: | P01000111523 |
FEI/EIN Number | 593756885 |
Address: | 10300 BINKY LANE, BONITA SPRINGS, FL, 34135 |
Mail Address: | 75 PEARL STREET UNIT 251, MARY DELUCA, WATCH OVER ME, INC., READING, MA, 01867 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARY DELUCA/ O'HALLORAN LEGAL GROUP | Agent | 2080 MCGREGOR BLVD, SUITE 300, FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
DELUCA MARY J | Director | 75 PEARL STREET, UNIT 251, READING, MA, 01867 |
Name | Role | Address |
---|---|---|
DELUCA MARY J | President | 75 PEARL STREET, UNIT 251, READING, MA, 01867 |
Name | Role | Address |
---|---|---|
DELUCA MARY J | Secretary | 75 PEARL STREET, UNIT 251, READING, MA, 01867 |
Name | Role | Address |
---|---|---|
DELUCA MARY J | Treasurer | 75 PEARL STREET, UNIT 251, READING, MA, 01867 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000086193 | NEW ENGLAND POOL BUILDERS INC | EXPIRED | 2015-08-20 | 2020-12-31 | No data | 10300 BINKY LANE, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-01-12 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-01-12 | 10300 BINKY LANE, BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-12 | MARY DELUCA/ O'HALLORAN LEGAL GROUP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-12 | 2080 MCGREGOR BLVD, SUITE 300, FORT MYERS, FL 33901 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-12 | 10300 BINKY LANE, BONITA SPRINGS, FL 34135 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
Amendment | 2024-01-12 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State