Search icon

DEVON APARTMENTS, INC.

Company Details

Entity Name: DEVON APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Apr 2003 (22 years ago)
Document Number: P03000042610
FEI/EIN Number 760730212
Address: 211 Lido Dr, Punta Gorda, FL, 33950, US
Mail Address: 211 Lido Dr, Punta Gorda, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEVON APARTMENTS, INC, DEFINED BENEFIT PLAN 2019 760730212 2020-09-27 DEVON APARTMENTS, INC, 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 7865549474
Plan sponsor’s address 870 NARRAGANSETT LANE, KEY LARGO, FL, 33037
DEVON APARTMENTS, INC, DEFINED BENEFIT PLAN 2018 760730212 2019-09-20 DEVON APARTMENTS, INC, 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 7865549474
Plan sponsor’s address 870 NARRAGANSETT LANE, KEY LARGO, FL, 33037
DEVON APARTMENTS, INC, DEFINED BENEFIT PLAN 2017 760730212 2018-09-13 DEVON APARTMENTS, INC, 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 7865549474
Plan sponsor’s address 870 NARRAGANSETT LANE, KEY LARGO, FL, 33037

Agent

Name Role Address
Wasser Mark C Agent 211 Lido Dr, Punta Gorda, FL, 33950

President

Name Role Address
WASSER MARK C President 211 Lido Dr, Punta Gorda, FL, 33950

Vice President

Name Role Address
WASSER SOFY Vice President 211 Lido Dr, Punta Gorda, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 211 Lido Dr, Punta Gorda, FL 33950 No data
CHANGE OF MAILING ADDRESS 2021-01-26 211 Lido Dr, Punta Gorda, FL 33950 No data
REGISTERED AGENT NAME CHANGED 2021-01-26 Wasser, Mark C No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 211 Lido Dr, Punta Gorda, FL 33950 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State