Entity Name: | OCEAN VISTA VACATIONS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Mar 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P12000027174 |
FEI/EIN Number | 45-4835502 |
Address: | 8123 Sorrento Lane, NAPLES, FL 34114 |
Mail Address: | 8123 Sorrento Lane, NAPLES, FL 34114 |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS, CHRISTINE | Agent | 2012 DANFORD ST, NAPLES, FL 34112 |
Name | Role | Address |
---|---|---|
LEMING, CURTIS | President | 8123 Sorrento Lane, NAPLES, FL 34114 |
Name | Role | Address |
---|---|---|
LEMING, ANNETTE | Vice President | 8123 Sorrento Lane, NAPLES, FL 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-03-18 | 8123 Sorrento Lane, NAPLES, FL 34114 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 8123 Sorrento Lane, NAPLES, FL 34114 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-01-29 |
Domestic Profit | 2012-03-19 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State