Search icon

DAVIS FAMILY SWIM SCHOOL INC.

Company Details

Entity Name: DAVIS FAMILY SWIM SCHOOL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 2018 (6 years ago)
Document Number: P18000073528
FEI/EIN Number 83-1835880
Address: 12600 Trade Center Drive, Bonita Springs, FL, 34135, US
Mail Address: 4516 AZALEA DRIVE, NAPLES, FL, 34119, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS ROBERT J Agent 4516 AZALEA DRIVE, NAPLES, FL, 34119

President

Name Role Address
DAVIS ROBERT J President 4516 AZALEA DRIVE, NAPLES, FL, 34119
DAVIS BRIDGET President 4516 AZALEA DRIVE, NAPLES, FL, 34119

Director

Name Role Address
DAVIS ROBERT J Director 4516 AZALEA DRIVE, NAPLES, FL, 34119
DAVIS BRIDGET Director 4516 AZALEA DRIVE, NAPLES, FL, 34119

Vice President

Name Role Address
DAVIS BRIDGET Vice President 4516 AZALEA DRIVE, NAPLES, FL, 34119

Secretary

Name Role Address
DAVIS BRIDGET Secretary 4516 AZALEA DRIVE, NAPLES, FL, 34119

Treasurer

Name Role Address
DAVIS BRIDGET Treasurer 4516 AZALEA DRIVE, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072714 GOLDFISH SWIM SCHOOL EXPIRED 2019-07-01 2024-12-31 No data 14843 EDGEWATER CIRCLE, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 12600 Trade Center Drive, Unit 3, Bonita Springs, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 4516 AZALEA DRIVE, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2019-10-30 12600 Trade Center Drive, Unit 3, Bonita Springs, FL 34135 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-13
Domestic Profit 2018-08-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State