Entity Name: | PORCELLI APPRAISALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Dec 2010 (14 years ago) |
Document Number: | P10000101146 |
FEI/EIN Number | 27-4269688 |
Address: | 149 Natures Isle Drive, Ponte Vedra Beach, FL, 32082, US |
Mail Address: | 149 Natures Isle Drive, Ponte Vedra Beach, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORCELLI ARTHUR R | Agent | 918 22nd Street North, Jacksonville Beach, FL, 32250 |
Name | Role | Address |
---|---|---|
PORCELLI ARTHUR R | Vice President | 111 Oleander Street, Neptune Beach, FL, 32266 |
Name | Role | Address |
---|---|---|
PORCELLI ARTHUR R | President | 111 Oleander Street, Neptune Beach, FL, 32266 |
Name | Role | Address |
---|---|---|
PORCELLI ARTHUR R | Director | 111 Oleander Street, Neptune Beach, FL, 32266 |
Name | Role | Address |
---|---|---|
PORCELLI ARTHUR R | Treasurer | 111 Oleander Street, Neptune Beach, FL, 32266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-18 | 149 Natures Isle Drive, Ponte Vedra Beach, FL 32082 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-18 | 149 Natures Isle Drive, Ponte Vedra Beach, FL 32082 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 918 22nd Street North, Jacksonville Beach, FL 32250 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State