Search icon

PREMIUM HOMES OF SW FLORIDA, INC.

Company Details

Entity Name: PREMIUM HOMES OF SW FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Oct 1994 (30 years ago)
Document Number: P94000080242
FEI/EIN Number 59-3281819
Address: 999 VANDERBILT BEACH RD, SUITE 200, NAPLES, FL 34108
Mail Address: MARK K. STOUT, CPA, 2338 IMMOKALEE RD, STE #139, NAPLES, FL 34110
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
MARK K. STOUT, CPA, PL Agent

President

Name Role Address
LETTL, ERICH President 2338 IMMOKALEE RD, STE #139 NAPLES, FL 34110

Secretary

Name Role Address
LETTL, ERICH Secretary 2338 IMMOKALEE RD, STE #139 NAPLES, FL 34110

Treasurer

Name Role Address
LETTL, ERICH Treasurer 2338 IMMOKALEE RD, STE #139 NAPLES, FL 34110
STOUT, MARK Treasurer 2338 IMMOKALEE RD, STE #139 NAPLES, FL 34110

Director

Name Role Address
LETTL, ERICH Director 2338 IMMOKALEE RD, STE #139 NAPLES, FL 34110

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-28 999 VANDERBILT BEACH RD, SUITE 200, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 Mark K. Stout, CPA, PL No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 999 VANDERBILT BEACH RD, SUITE 200, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 999 VANDERBILT BEACH RD, SUITE 200, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State