Entity Name: | VAN BROCKLIN HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Jul 2004 (21 years ago) |
Document Number: | P04000108364 |
FEI/EIN Number | 770642892 |
Address: | 11075 cr 49, Live oak, FL, 32060, US |
Mail Address: | 11075 cr 49, Live Oak, FL, 32060, US |
ZIP code: | 32060 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN BROCKLIN DAMON | Agent | 11075 cr 49, live oak, FL, 32060 |
Name | Role | Address |
---|---|---|
VAN BROCKLIN DAMON | Director | 11075 cr 49, Live Oak, FL, 32060 |
Name | Role | Address |
---|---|---|
VAN BROCKLIN DAMON | President | 11075 cr 49, Live Oak, FL, 32060 |
Name | Role | Address |
---|---|---|
VAN BROCKLIN DAMON | Vice President | 11075 cr 49, Live Oak, FL, 32060 |
Van Brocklin Laura K | Vice President | 11075 County Road 49, Live Oak, FL, 32060 |
Name | Role | Address |
---|---|---|
VAN BROCKLIN PAUL | Secretary | 812 tara trace cir sw, live oak, FL, 32064 |
Name | Role | Address |
---|---|---|
VAN BROCKLIN PAUL | Treasurer | 812 tara trace cir sw, live oak, FL, 32064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-02 | 11075 cr 49, Live oak, FL 32060 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 11075 cr 49, Live oak, FL 32060 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-16 | 11075 cr 49, live oak, FL 32060 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-09-13 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State