Search icon

ACACIA ROAD VENTURES, INC.

Headquarter

Company Details

Entity Name: ACACIA ROAD VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 May 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2015 (9 years ago)
Document Number: P15000044498
FEI/EIN Number 47-4040877
Address: 2663 CALADIUM WAY, NAPLES, FL 34105
Mail Address: 2663 CALADIUM WAY, NAPLES, FL 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ACACIA ROAD VENTURES, INC., CONNECTICUT 1286585 CONNECTICUT

Agent

Name Role Address
PEPE, MICHAEL Agent 2663 CALADIUM WAY, NAPLES, FL 34105

President

Name Role Address
PEPE, MICHAEL President 2663 CALADIUM WAY, NAPLES, FL 34105

Vice President

Name Role Address
PEPE, MICHAEL Vice President 2663 CALADIUM WAY, NAPLES, FL 34105

Secretary

Name Role Address
PEPE, MICHAEL Secretary 2663 CALADIUM WAY, NAPLES, FL 34105

Treasurer

Name Role Address
PEPE, MICHAEL Treasurer 2663 CALADIUM WAY, NAPLES, FL 34105

Director

Name Role Address
PEPE, MICHAEL Director 2663 CALADIUM WAY, NAPLES, FL 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-05 2663 CALADIUM WAY, NAPLES, FL 34105 No data
AMENDMENT 2015-10-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-22 2663 CALADIUM WAY, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2015-10-22 2663 CALADIUM WAY, NAPLES, FL 34105 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-05

Date of last update: 20 Jan 2025

Sources: Florida Department of State