Entity Name: | JOVA HOMES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Oct 2018 (6 years ago) |
Document Number: | P18000090162 |
FEI/EIN Number | 37-1914467 |
Address: | 2335 Tamiami Trail N, #210, Naples, FL, 34103, US |
Mail Address: | 2335 Tamiami Trail N, #210, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FAST FILING SERVICES LLC | Agent |
Name | Role | Address |
---|---|---|
JOVANOVIC TONY A | President | 10450 NW 33rd ST, DORAL, FL, 33172 |
Name | Role | Address |
---|---|---|
JOVANOVIC TONY A | Treasurer | 10450 NW 33rd ST, DORAL, FL, 33172 |
Name | Role | Address |
---|---|---|
MEDINA JOHANNA T | Vice President | 10450 NW 33rd ST, DORAL, FL, 33172 |
Name | Role | Address |
---|---|---|
JOVANOVIC TONY Jr. | Director | 10450 NW 33rd St, Doral, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-17 | 10450 NW 33rd St, Ste 305, Doral, FL 33172 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-06 | 2335 Tamiami Trail N, #210, Ste 3, Naples, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2019-08-06 | 2335 Tamiami Trail N, #210, Ste 3, Naples, FL 34103 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-06 | FAST FILING SERVICES LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-17 |
AMENDED ANNUAL REPORT | 2019-08-17 |
AMENDED ANNUAL REPORT | 2019-08-06 |
AMENDED ANNUAL REPORT | 2019-05-20 |
ANNUAL REPORT | 2019-04-06 |
Domestic Profit | 2018-10-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State