Search icon

ANOTHER DAY IN PARADISE REALTY CORPORATION

Company Details

Entity Name: ANOTHER DAY IN PARADISE REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 2008 (16 years ago)
Date of dissolution: 10 Dec 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Dec 2014 (10 years ago)
Document Number: P08000109419
FEI/EIN Number 260545310
Address: 590 ELEVENTH STREET SOUTH, NAPLES, FL, 34102, US
Mail Address: P.O. BOX 25, NAPLES, FL, 34106-0025
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
STEWART LAW FIRM, P.L.C. Agent

President

Name Role Address
STEWART PAMELA President 590 ELEVENTH STREET SOUTH, NAPLES, FL, 34102

Treasurer

Name Role Address
STEWART PAMELA Treasurer 590 ELEVENTH STREET SOUTH, NAPLES, FL, 34102

Vice President

Name Role Address
SENA RICHARD A Vice President 47 RIVER COURT, NAPLES, FL, 34110
Vereen Glenn L Vice President 1100 Fifth Avenue South, Naples, FL, 34102

Secretary

Name Role Address
SENA RICHARD A Secretary 47 RIVER COURT, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CONVERSION 2014-12-10 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L14000190739. CONVERSION NUMBER 500000147285
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 590 ELEVENTH STREET SOUTH, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 590 ELEVENTH STREET SOUTH, NAPLES, FL 34102 No data
AMENDMENT 2011-08-22 No data No data
CHANGE OF MAILING ADDRESS 2011-08-22 590 ELEVENTH STREET SOUTH, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-09-26
Amendment 2011-08-22
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-25
ADDRESS CHANGE 2009-07-17
ANNUAL REPORT 2009-05-01
Domestic Profit 2008-12-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State