Entity Name: | HOMES BY DELTONA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Nov 2008 (16 years ago) |
Document Number: | P08000101394 |
FEI/EIN Number | 263713558 |
Address: | 8014 SW 135TH STREET ROAD, OCALA, FL, 34473 |
Mail Address: | 2277 SUNNY HILLS BLVD., CHIPLEY, FL, 32428, US |
ZIP code: | 34473 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUMMERHIELM SHARON | Agent | 7374 SW 48th Street, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
GRAM ANTONY | President | 8014 SW 135TH STREET ROAD, OCALA, FL, 34473 |
Name | Role | Address |
---|---|---|
GRAM ANTONY | Treasurer | 8014 SW 135TH STREET ROAD, OCALA, FL, 34473 |
Name | Role | Address |
---|---|---|
GRAM ANTONY | Director | 8014 SW 135TH STREET ROAD, OCALA, FL, 34473 |
DEWILDE CHRISTEL | Director | 8014 SW 135TH STREET ROAD, OCALA, FL, 34473 |
HUMMERHIELM SHARON | Director | 7374 SW 48th Street, MIAMI, FL, 33155 |
Gram Rudy | Director | 8014 SW 135th Street RD, Ocala, FL, 34473 |
Name | Role | Address |
---|---|---|
HUMMERHIELM SHARON | Vice President | 7374 SW 48th Street, MIAMI, FL, 33155 |
CASON DALE | Vice President | 2277 SUNNY HILLS BLVD., CHIPLEY, FL, 32428 |
Name | Role | Address |
---|---|---|
HUMMERHIELM SHARON | Secretary | 7374 SW 48th Street, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
EDWARDS ALICE | Asst | 2277 Sunny Hills Blvd., Chipley, FL, 32428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000034413 | DELTONA REALTY GROUP | EXPIRED | 2010-04-19 | 2015-12-31 | No data | 49 SHORES BOULEVARD, ST. AUGUSTINE, FL, 32086 |
G10000027293 | HOMES BY DELTONA AT ST. AUGUSTINE SHORES | EXPIRED | 2010-03-25 | 2015-12-31 | No data | 49 SHORES BOULEVARD, ST. AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-06-16 | 8014 SW 135TH STREET ROAD, OCALA, FL 34473 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 7374 SW 48th Street, MIAMI, FL 33155 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000369383 | LAPSED | CA13-641 | 7TH JUD CIR. ST. JOHNS CO. | 2016-06-06 | 2021-06-10 | $88,058.39 | HICKS TRUCKING & FILL, LLC, PO BOX 860358, ST. AUGUSTINE, FLORIDA 32086 |
J16000369425 | LAPSED | CA13 0642 | 7TH JUD CIR. ST. JOHNS CO. | 2016-06-06 | 2021-06-10 | $23,662.77 | OUTDOOR SITE SOLUTIONS, LLC, 9930 WEST DEEP CREEK BLVD, HASTINGS, FLORIDA 32145 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
AMENDED ANNUAL REPORT | 2024-06-16 |
AMENDED ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-06 |
AMENDED ANNUAL REPORT | 2021-07-01 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State