Search icon

FREY VINEYARDS, LTD. CORPORATION

Company Details

Entity Name: FREY VINEYARDS, LTD. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 08 Nov 1990 (34 years ago)
Document Number: P31962
FEI/EIN Number 94-2672520
Address: 14000 TOMKI ROAD, REDWOOD VALLEY, CA 95470
Mail Address: 14000 TOMKI RD., REDWOOD VALLEY, CA 95470
Place of Formation: CALIFORNIA

Agent

Name Role Address
Robinson, Nicky Agent 180 E Dania Beach Blvd, #514, Dania Beach, FL 33004

Treasurer

Name Role Address
Frey, Katrina V Treasurer 14000 TOMKI ROAD, REDWOOD VALLEY, CA 95470

Director

Name Role Address
MacNeil, Julia K Director 164 Jamil Court, Reno, NV 89511
Alfano, Jill Director 5543 Parker Branch Rd, Franklin, TN 37064
Cooper, Richard Director 5708 Los Coyotes Dr, Palm Springs, CA 92264

President

Name Role Address
FREY, PAUL KPRES. President 14000 TOMKI ROAD, REDWOOD VALLEY, CA

Vice President

Name Role Address
FREY, JONATHAN MVP Vice President 14000 TOMKI ROAD, REDWOOD VALLEY, CA
FREY, ADAM T Vice President 14000 TOMKI RD, REDWOOD VALLEY, CA

Secretary

Name Role Address
Frey, Katrina V Secretary 14000 TOMKI ROAD, REDWOOD VALLEY, CA 95470

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 Robinson, Nicky No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 180 E Dania Beach Blvd, #514, Dania Beach, FL 33004 No data
CHANGE OF MAILING ADDRESS 1993-04-29 14000 TOMKI ROAD, REDWOOD VALLEY, CA 95470 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State