Entity Name: | HERRINGTON HOMES REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Sep 2003 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P03000098356 |
FEI/EIN Number | 651202855 |
Address: | 6621 WILLOW PARK DR., SUITE 4, NAPLES, FL, 34109 |
Mail Address: | 6621 WILLOW PARK DR., SUITE 4, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIOCE ROSEANN P | Agent | 6621 WILLOW PARK DR., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
CIOCE ROSEANN P | Director | 6621 WILLOW PARK DR. STE 4, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-18 | 6621 WILLOW PARK DR., SUITE 4, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2005-01-18 | 6621 WILLOW PARK DR., SUITE 4, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-18 | 6621 WILLOW PARK DR., SUITE 4, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-02-26 |
ANNUAL REPORT | 2006-02-20 |
ANNUAL REPORT | 2005-01-18 |
ANNUAL REPORT | 2004-02-18 |
Domestic Profit | 2003-09-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State