Search icon

VERONAWALK REALTY, INC.

Company Details

Entity Name: VERONAWALK REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Nov 2016 (8 years ago)
Document Number: P04000036952
FEI/EIN Number 81-4076017
Address: 700 11th St S, 102, NAPLES, FL, 34102, US
Mail Address: 700 11th St S, 102, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CUCCIA VICTOR Agent 700 11th St S, NAPLES, FL, 34102

President

Name Role Address
cuccia victor President 700 11th St S, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046907 LUXURY PROPERTY OF FLORIDA EXPIRED 2015-05-11 2020-12-31 No data 401 FONSECA WAY, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 700 11th St S, 102, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2023-01-20 700 11th St S, 102, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 700 11th St S, 102, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2016-11-10 CUCCIA, VICTOR No data
AMENDMENT 2016-11-10 No data No data
CANCEL ADM DISS/REV 2008-01-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
Amendment 2016-11-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State