Search icon

NESTOR FAMILY ENTERPRISES, INC.

Company Details

Entity Name: NESTOR FAMILY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jul 2005 (20 years ago)
Document Number: P05000102257
FEI/EIN Number 203185598
Address: 3035 GOLFVIEW DRIVE, VERO BEACH, FL, 32960
Mail Address: 3035 GOLFVIEW DRIVE, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
NESTOR KARL Z Agent 1450 33rd Avenue, Vero Beach, FL, 32960

President

Name Role Address
NESTOR KARL B President 3035 GOLFVIEW DRIVE, VERO BEACH, FL, 32960

Secretary

Name Role Address
NESTOR KARL B Secretary 3035 GOLFVIEW DRIVE, VERO BEACH, FL, 32960
NESTOR KATHLEEN M Secretary 3035 GOLFVIEW DRIVE, VERO BEACH, FL, 32960

Director

Name Role Address
NESTOR KARL B Director 3035 GOLFVIEW DRIVE, VERO BEACH, FL, 32960
NESTOR KATHLEEN M Director 3035 GOLFVIEW DRIVE, VERO BEACH, FL, 32960

Vice President

Name Role Address
NESTOR KATHLEEN M Vice President 3035 GOLFVIEW DRIVE, VERO BEACH, FL, 32960

Treasurer

Name Role Address
NESTOR KATHLEEN M Treasurer 3035 GOLFVIEW DRIVE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 NESTOR, KARL ZACHERY No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1450 33rd Avenue, Vero Beach, FL 32960 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 3035 GOLFVIEW DRIVE, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2011-04-30 3035 GOLFVIEW DRIVE, VERO BEACH, FL 32960 No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-05-30
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State