Entity Name: | COUNTRY VACATION HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Dec 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P06000155015 |
FEI/EIN Number | 208057437 |
Address: | 156 Ocean Shores Drive, Key Largo, FL, 33037, US |
Mail Address: | 156 Ocean Shores Drive, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ Sandra | Agent | 156 Ocean Shores Drive, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
MENDEZ Sandra | President | 156 Ocean Shores Drive, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
MENDEZ Sandra | Director | 156 Ocean Shores Drive, Key Largo, FL, 33037 |
Name | Role | Address |
---|---|---|
MENDEZ Sandra | Secretary | 156 Ocean Shores Drive, Key Largo, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-11 | 156 Ocean Shores Drive, Key Largo, FL 33037 | No data |
CHANGE OF MAILING ADDRESS | 2020-09-11 | 156 Ocean Shores Drive, Key Largo, FL 33037 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-11 | 156 Ocean Shores Drive, Key Largo, FL 33037 | No data |
REGISTERED AGENT NAME CHANGED | 2017-08-14 | MENDEZ, Sandra | No data |
REINSTATEMENT | 2017-08-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-09-11 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-12 |
REINSTATEMENT | 2017-08-14 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-03-12 |
ANNUAL REPORT | 2009-11-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State