Entity Name: | THE DESIGN HOUSE INTERNATIONAL INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Apr 2011 (14 years ago) |
Document Number: | P11000036863 |
FEI/EIN Number | APPLIED FOR |
Address: | 8978 Via Tuscany Drive, Venetian Isles, Boynton Beach, FL, 33472, US |
Mail Address: | 8978 Via Tuscany Drive, Venetian Isles, Boynton Beach, FL, 33472, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLOYD DOROTHEA A | Agent | 8978 Via Tuscany Drive, Boynton Beach, FL, 33472 |
Name | Role | Address |
---|---|---|
Lloyd Dorothea A | President | 8978 Via Tuscany Drive, Boynton Beach, FL, 33472 |
Name | Role | Address |
---|---|---|
HOWELL JOVANI | Director | 8656 S. Southgate Shores Circle, TAMARAC, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 8978 Via Tuscany Drive, Venetian Isles, Boynton Beach, FL 33472 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 8978 Via Tuscany Drive, Venetian Isles, Boynton Beach, FL 33472 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | LLOYD, DOROTHEA AUDREY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 8978 Via Tuscany Drive, Venetian Isles, Boynton Beach, FL 33472 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State