Entity Name: | BLUE RIBBON HOMEBUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Oct 2015 (9 years ago) |
Document Number: | P15000084477 |
FEI/EIN Number | 47-5683143 |
Address: | 910 Gen George Patton Ave, Labelle, FL, 33935, US |
Mail Address: | P.O. Box 1319, Labelle, FL, 33975, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ONORATO JEFFREY | Agent | 910 Gen George Patton Ave, Labelle, FL, 33935 |
Name | Role | Address |
---|---|---|
ONORATO JEFFREY | President | P.O. Box 1319, Labelle, FL, 33975 |
Name | Role | Address |
---|---|---|
HAAS STEVEN C | Secretary | P.O. Box 1319, LaBelle, FL, 33975 |
Name | Role | Address |
---|---|---|
ONORATO JEFFREY | Treasurer | P.O. Box 1319, Labelle, FL, 33975 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-22 | 910 Gen George Patton Ave, Labelle, FL 33935 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 910 Gen George Patton Ave, Labelle, FL 33935 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 910 Gen George Patton Ave, Labelle, FL 33935 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
AMENDED ANNUAL REPORT | 2023-06-13 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-07-16 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State