Search icon

HOMES BY DELTONA, INC.

Company Details

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

Agent

Name Role Address
HUMMERHIELM SHARON Agent 7374 SW 48th Street, MIAMI, FL, 33155

President

Name Role Address
GRAM ANTONY President 8014 SW 135TH STREET ROAD, OCALA, FL, 34473

Treasurer

Name Role Address
GRAM ANTONY Treasurer 8014 SW 135TH STREET ROAD, OCALA, FL, 34473

Director

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

Vice President

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

Secretary

Name Role Address
HUMMERHIELM SHARON Secretary 7374 SW 48th Street, MIAMI, FL, 33155

Asst

Name Role Address
EDWARDS ALICE Asst 2277 Sunny Hills Blvd., Chipley, FL, 32428

Fictitious Names

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

Events

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

Debts

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

Documents

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