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 |
Name | Role | Address |
---|---|---|
CUCCIA VICTOR | Agent | 700 11th St S, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
cuccia victor | President | 700 11th St S, NAPLES, FL, 34102 |
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 |
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 |
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