Entity Name: | ST. JAMES TOWNHOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Sep 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P05000127589 |
FEI/EIN Number | 203606516 |
Address: | 7975 W 25 AVE, BAY #5, HIALEAH, FL, 33016, US |
Mail Address: | 7975 W 25 AVE, BAY #5, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PETER M. HODKIN, P.A. | Agent |
Name | Role | Address |
---|---|---|
CARDOSO SILVIO | Director | 7975 W 25 AVE., BAY #5, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
CARDOSO SILVIO | President | 7975 W 25 AVE., BAY #5, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
MIJARES ANTHONY J | DCST | 7975 W 25 AVE., BAY #5, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
BRIELE ROBERT T | Vice President | 7975 W 25 AVE., BAY #5, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-26 | 7975 W 25 AVE, BAY #5, HIALEAH, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-26 | 7975 W 25 AVE, BAY #5, HIALEAH, FL 33016 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-17 | PETER M. HODKIN, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-17 | 3389 SHERIDAN STREET, #560, HOLLYWOOD, FL 33021 | No data |
NAME CHANGE AMENDMENT | 2005-11-22 | ST. JAMES TOWNHOMES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-02-15 |
Name Change | 2005-11-22 |
Domestic Profit | 2005-09-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State