Entity Name: | FIELD OF DREAMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Oct 2002 (22 years ago) |
Document Number: | P02000116301 |
FEI/EIN Number | 820575265 |
Address: | 14601 SW 78 AVE., MIAMI, FL, 33158 |
Mail Address: | 14601 SW 78 AVE., MIAMI, FL, 33158 |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUJOIS JOSE R | Agent | 2701 S.W. LEJEUNE ROAD, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
PAGE RAYMOND C | Vice President | 14601 SW 78 AVE., MIAMI, FL, 33158 |
Name | Role | Address |
---|---|---|
PAGE RAYMOND C | Director | 14601 SW 78 AVE., MIAMI, FL, 33158 |
Name | Role | Address |
---|---|---|
PAGE DOLMARI | President | 14601 SW 78 AVE., MIAMI, FL, 33158 |
Name | Role | Address |
---|---|---|
PAGE DOLMARI | Treasurer | 14601 SW 78 AVE., MIAMI, FL, 33158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2003-04-21 | 14601 SW 78 AVE., MIAMI, FL 33158 | No data |
CHANGE OF MAILING ADDRESS | 2003-04-21 | 14601 SW 78 AVE., MIAMI, FL 33158 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State