Entity Name: | CRAFTSMAN BUILDERS , INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Apr 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Jan 2016 (9 years ago) |
Document Number: | P12000034512 |
FEI/EIN Number | 45-5051172 |
Address: | 4288 Progress ave, NAPLES, FL, 34104, US |
Mail Address: | 272 channing ct, naples, FL, 34110, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDWELL CHRISTOPHER J | Agent | 4288 Progress ave, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
CARDWELL CHRISTOPHER J | President | 4288 Progress ave, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
Walker Bruce | Director | 4288 Progress ave, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 4288 Progress ave, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2020-10-14 | 4288 Progress ave, NAPLES, FL 34104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-02 | 4288 Progress ave, NAPLES, FL 34104 | No data |
NAME CHANGE AMENDMENT | 2016-01-20 | CRAFTSMAN BUILDERS , INC | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-10 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-08-30 |
AMENDED ANNUAL REPORT | 2020-09-30 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State