Entity Name: | MARY LEE HOWENSTINE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Dec 2004 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Apr 2013 (12 years ago) |
Document Number: | P04000168440 |
FEI/EIN Number | 202070140 |
Address: | 501 Goodlette-Frank Rd, NAPLES, FL, 34102, US |
Mail Address: | 2759 SHOREVIEW DRIVE, NAPLES, FL, 34112, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWENSTINE MARY L | Agent | 2759 SHOREVIEW DRIVE, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
HOWENSTINE MARY L | President | 2759 SHOREVIEW DRIVE, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-07 | 501 Goodlette-Frank Rd, Suite B104, NAPLES, FL 34102 | No data |
NAME CHANGE AMENDMENT | 2013-04-22 | MARY LEE HOWENSTINE ENTERPRISES, INC. | No data |
CHANGE OF MAILING ADDRESS | 2013-04-15 | 501 Goodlette-Frank Rd, Suite B104, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-15 | HOWENSTINE, MARY L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | 2759 SHOREVIEW DRIVE, NAPLES, FL 34112 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State