Search icon

CENTRAL FLORIDA MOBILE HOME SALES INC

Company Details

Entity Name: CENTRAL FLORIDA MOBILE HOME SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2024 (8 months ago)
Document Number: P14000045876
FEI/EIN Number 47-1210834
Address: 2106 COUNTRY CLUB COURT, PLANT CITY, FL, 33566, US
Mail Address: 2106 COUNTRY CLUB COURT, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BLOK-ANDERSEN KIM Agent 2106 COUNTRY CLUB COURT, PLANT CITY, FL, 33566

President

Name Role Address
BLOK-ANDERSEN KIM President 2106 COUNTRY CLUB COURT, PLANT CITY, FL, 33566

Vice President

Name Role Address
Regal Michael Vice President 2106 COUNTRY CLUB COURT, PLANT CITY, FL, 33566
BARKER EDWARD J Vice President 2106 COUNTRY CLUB COURT, PLANT CITY, FL, 33566

Treasurer

Name Role Address
BLOK-ANDERSON AARON Treasurer 2106 COUNTRY CLUB COURT, PLANT CITY, FL, 33566

Director

Name Role Address
BLOK-ANDERSON AARON Director 2106 COUNTRY CLUB COURT, PLANT CITY, FL, 33566
BARKER EDWARD J Director 2106 COUNTRY CLUB COURT, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-11 No data No data
AMENDMENT 2014-06-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-30 2106 COUNTRY CLUB COURT, PLANT CITY, FL 33566 No data
CHANGE OF MAILING ADDRESS 2014-06-30 2106 COUNTRY CLUB COURT, PLANT CITY, FL 33566 No data
REGISTERED AGENT NAME CHANGED 2014-06-30 BLOK-ANDERSEN, KIM No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-30 2106 COUNTRY CLUB COURT, PLANT CITY, FL 33566 No data

Documents

Name Date
Amendment 2024-06-11
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State