Entity Name: | NATURE COAST REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Sep 2002 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Nov 2024 (3 months ago) |
Document Number: | P02000103611 |
FEI/EIN Number | 562329302 |
Address: | 7215 Forest Oaks Blvd., Spring Hill, FL, 34606, US |
Mail Address: | 7428 Flyway Drive, Spring Hill, FL, 34607, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEOFFRION ANGELA | Agent | 7428 FLYWAY DRIVE, SPRING HILL, FL, 34607 |
Name | Role | Address |
---|---|---|
GEOFFRION ANGELA | President | 7428 FLYWAY DRIVE, SPRING HILL, FL, 34607 |
Name | Role | Address |
---|---|---|
GARIEPY JEFFREY | Vice President | 7428 FLYWAY DRIVE, SPRING HILL, FL, 34607 |
GARIRPY JARIN | Vice President | 7428 FLYWAY DRIVE, SPRING HILL, FL, 34607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-11-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 7215 Forest Oaks Blvd., Spring Hill, FL 34606 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 7215 Forest Oaks Blvd., Spring Hill, FL 34606 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-24 | 7428 FLYWAY DRIVE, SPRING HILL, FL 34607 | No data |
AMENDMENT | 2005-08-12 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000610656 | TERMINATED | 1000000170436 | HERNANDO | 2010-04-26 | 2030-05-26 | $ 1,121.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J10000513793 | TERMINATED | 1000000133001 | HERNANDO | 2009-07-23 | 2030-04-21 | $ 2,585.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
Amendment | 2024-11-25 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-08-14 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State