DREAM CATCHER HOMES, INC. - Florida Company Profile

Entity Name: | DREAM CATCHER HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jan 2006 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2024 (8 months ago) |
Document Number: | P06000010705 |
FEI/EIN Number | 204175937 |
Address: | 18221 Montour Dr, HUDSON, FL, 34667, US |
Mail Address: | 18221 Montour Dr, HUDSON, FL, 34667, US |
ZIP code: | 34667 |
City: | Hudson |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLINGENSMITH THOMAS G | President | 18221 Montour Dr, HUDSON, FL, 34667 |
KLINGENSMITH THOMAS G | Agent | 18221 Montour Dr, HUDSON, FL, 34667 |
Klingensmith Wendy | Vice President | 18221 Montour Dr, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-10 | 18221 Montour Dr, HUDSON, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2024-12-10 | 18221 Montour Dr, HUDSON, FL 34667 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-10 | KLINGENSMITH, THOMAS G | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-10 | 18221 Montour Dr, HUDSON, FL 34667 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-24 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-26 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State