Search icon

VERONA REALTY GROUP, INC.

Company Details

Entity Name: VERONA REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000023828
FEI/EIN Number 201686780
Address: 8595 COLLIER BLVD, 107-42, NAPLES, FL, 34114
Mail Address: 8595 COLLIER BLVD, 107-42, NAPLES, FL, 34114
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MATO DIANE LEE Agent 8595 COLLIER BLVD, 107-42, NAPLES, FL, 34114

President

Name Role Address
MATO DIANE LEE President 8595 COLLIER BLVD, 107-42, NAPLES, FL, 34114

Vice President

Name Role Address
MATO DIANE LEE Vice President 8595 COLLIER BLVD, 107-42, NAPLES, FL, 34114

Secretary

Name Role Address
MATO DIANE LEE Secretary 8595 COLLIER BLVD, 107-42, NAPLES, FL, 34114

Treasurer

Name Role Address
MATO DIANE LEE Treasurer 8595 COLLIER BLVD, 107-42, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2015-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-25 MATO, DIANE LEE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-21 8595 COLLIER BLVD, 107-42, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2011-03-21 8595 COLLIER BLVD, 107-42, NAPLES, FL 34114 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-21 8595 COLLIER BLVD, 107-42, NAPLES, FL 34114 No data

Documents

Name Date
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-10-25
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-05-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State