Search icon

ROCKNHOMES REAL ESTATE, INC.

Company Details

Entity Name: ROCKNHOMES REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Sep 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2017 (7 years ago)
Document Number: P12000079386
FEI/EIN Number 46-1032222
Address: 2210 Florida Blvd, Neptune Beach, FL 32266
Mail Address: 2210 Florida Blvd, Neptune Beach, FL 32266
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DEANGELIS, JEFFREY V Agent 2210 Florida Blvd, Neptune Beach, FL 32266

Director

Name Role Address
DEANGELIS, JEFFREY V Director 2210 FLORIDA BLVD, NEPTUNE BEACH, FL 32266
DEANGELIS, SANDRA MARIE Director 2210 FLORIDA BLVD, NEPTUNE BEACH, FL 32266

President

Name Role Address
DEANGELIS, JEFFREY V President 2210 FLORIDA BLVD, NEPTUNE BEACH, FL 32266

Secretary

Name Role Address
DEANGELIS, JEFFREY V Secretary 2210 FLORIDA BLVD, NEPTUNE BEACH, FL 32266

Treasurer

Name Role Address
DEANGELIS, JEFFREY V Treasurer 2210 FLORIDA BLVD, NEPTUNE BEACH, FL 32266

Vice President

Name Role Address
DEANGELIS, SANDRA MARIE Vice President 2210 FLORIDA BLVD, NEPTUNE BEACH, FL 32266

Events

Event Type Filed Date Value Description
AMENDMENT 2017-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-24 2210 Florida Blvd, Neptune Beach, FL 32266 No data
CHANGE OF MAILING ADDRESS 2016-01-24 2210 Florida Blvd, Neptune Beach, FL 32266 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 2210 Florida Blvd, Neptune Beach, FL 32266 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-02
Amendment 2017-10-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24

Date of last update: 23 Jan 2025

Sources: Florida Department of State