Search icon

SNS PAVERS, INC.

Company Details

Entity Name: SNS PAVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2020 (4 years ago)
Document Number: P02000117197
FEI/EIN Number 223880574
Address: 6903 Vista Parkway N., #8, WEST PALM BEACH, FL, 33411, US
Mail Address: 6903 Vista Parkway N., #8, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LOREN BRUCE EESQ. Agent 7121 FAIRWAY DRIVE, STE 104, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
RICETTI NICHOLE President 9641 Pine Trail Ct., Lake Worth, FL, 33467

Treasurer

Name Role Address
RICETTI NICHOLE Treasurer 9641 Pine Trail Ct., Lake Worth, FL, 33467

Director

Name Role Address
RICETTI NICHOLE Director 9641 Pine Trail Ct., Lake Worth, FL, 33467
RICETTI EUGENIUS S Director 9641 Pine Trail Ct., Lake Worth, FL, 33467

Vice President

Name Role Address
RICETTI EUGENIUS S Vice President 9641 Pine Trail Ct., Lake Worth, FL, 33467

Secretary

Name Role Address
RICETTI EUGENIUS S Secretary 9641 Pine Trail Ct., Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032645 SNS POOLS EXPIRED 2016-03-30 2021-12-31 No data 6903 VISTA PARKWAY N., #8, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-12 7121 FAIRWAY DRIVE, STE 104, PALM BEACH GARDENS, FL 33418 No data
AMENDMENT 2020-08-31 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-31 LOREN, BRUCE E, ESQ. No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-08 6903 Vista Parkway N., #8, WEST PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2016-02-08 6903 Vista Parkway N., #8, WEST PALM BEACH, FL 33411 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
Reg. Agent Change 2024-09-12
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
Amendment 2020-08-31
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State