Search icon

SJM PROPERTY MANAGEMENT OF FLORIDA INC

Company Details

Entity Name: SJM PROPERTY MANAGEMENT OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2019 (6 years ago)
Document Number: P19000058945
FEI/EIN Number 84-2587794
Address: 18130 OLD PELICAN BAY DR, FT. MYERS, FL, 33931, US
Mail Address: 18130 OLD PELICAN BAY DR, FT. MYERS, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MACKESY STEVEN J Agent 1520 Royal Palm Square Blvd, FORT MYERS, FL, 33919

President

Name Role Address
MACKESY STEVEN J President 1520 Royal Palm Square Blvd., FORT MYERS, FL, 33919

Director

Name Role Address
MACKESY STEVEN J Director 1520 Royal Palm Square Blvd., FORT MYERS, FL, 33919
MACKESY JANETTE K Director 1520 Royal Palm Square Blvd., FORT MYERS, FL, 33919

Secretary

Name Role Address
MACKESY JANETTE K Secretary 1520 Royal Palm Square Blvd., FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083587 FLORIDA SUNSET MANAGEMENT EXPIRED 2019-08-07 2024-12-31 No data 16956 MCGREGOR BLVD, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-23 18130 OLD PELICAN BAY DR, FT. MYERS, FL 33931 No data
CHANGE OF MAILING ADDRESS 2024-08-23 18130 OLD PELICAN BAY DR, FT. MYERS, FL 33931 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 1520 Royal Palm Square Blvd, Suite 360, FORT MYERS, FL 33919 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-24
Domestic Profit 2019-07-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State