Search icon

DREAM HOMES OF NORTHWEST FLORIDA, INC

Company Details

Entity Name: DREAM HOMES OF NORTHWEST FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Aug 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000119406
FEI/EIN Number 542184065
Address: 1342 ASHFORD DR., GULF BREEZE, FL, 32563
Mail Address: 1342 ASHFORD DR., GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
SOREL ROBERT T Agent 1342 ASHFORD DR, GULF BREEZE, FL, 32563

President

Name Role Address
FURROW KEITH President 1342 ASHFORD DR, GULF BREEZE, FL, 32563

Director

Name Role Address
FURROW JOSH Director 1342 ASHFORD DR., GULF BREEZE, FL, 32563
FURROW LES Director 4963 MARTHA COURT, GULF BREEZE, FL, 32563

Vice President

Name Role Address
LEONARKIS-FURROW GEORGIENE Vice President 1342 ASHFORD DR., GULF BREEZE, FL, 32563
SEXSON WALLACE C Vice President 1342 ASHFORD DR, GULF BREEZE, FL, 32563

Treasurer

Name Role Address
SOREL ROBERT T Treasurer 1342 ASHFORD DR, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-16 1342 ASHFORD DR, GULF BREEZE, FL 32563 No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-07 1342 ASHFORD DR., GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2008-07-07 1342 ASHFORD DR., GULF BREEZE, FL 32563 No data
REGISTERED AGENT NAME CHANGED 2006-05-12 SOREL, ROBERT T No data

Documents

Name Date
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-06
Off/Dir Resignation 2006-08-16
Reg. Agent Resignation 2006-08-16
ANNUAL REPORT 2006-05-12
Domestic Profit 2005-08-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State