Entity Name: | DMA RESIDENTIAL & COMMERCIAL PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Nov 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Oct 2009 (15 years ago) |
Document Number: | P05000154951 |
FEI/EIN Number | 203945949 |
Address: | 1257 SW 1ST WAY, #1259, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 440 S. Federal Highway, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS JAMIE L | Agent | 440 S. Federal Highway, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
Davis Jamie L | President | 440 S. Federal Highway, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
Davis Jamie L | Director | 440 S. Federal Highway, Deerfield Beach, FL, 33441 |
Davis Jonathon R | Director | 440 S. Federal Highway, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-27 | 1257 SW 1ST WAY, #1259, DEERFIELD BEACH, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 440 S. Federal Highway, Suite 202A, Deerfield Beach, FL 33441 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-03 | 1257 SW 1ST WAY, #1259, DEERFIELD BEACH, FL 33441 | No data |
AMENDMENT | 2009-10-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-26 | DAVIS, JAMIE LP | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State