Search icon

THE VILLAGE PUB, INC.

Company Details

Entity Name: THE VILLAGE PUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 May 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: P95000042834
FEI/EIN Number 65-0599766
Mail Address: 1207 3rd Str S, Suite 2, NAPLES, FL 34102
Address: 4360 GULF SHORE BLVD., NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FLOCK, TIMOTHY J Agent 1207 3rd Str S, Suite 2, NAPLES, FL 34102

President

Name Role Address
FLOCK, TIMOTHY J President 2777 LAKEVIEW DR., NAPLES, FL 34112

Treasurer

Name Role Address
FLOCK, TIMOTHY J Treasurer 2777 LAKEVIEW DR., NAPLES, FL 34112

Director

Name Role Address
FLOCK, TIMOTHY J Director 2777 LAKEVIEW DR., NAPLES, FL 34112
SCHOOLEY, KENT L Director 4934 WEST BLVD, NAPLES, FL 34103

Vice President

Name Role Address
SCHOOLEY, KENT L Vice President 4934 WEST BLVD, NAPLES, FL 34103

Secretary

Name Role Address
SCHOOLEY, KENT L Secretary 4934 WEST BLVD, NAPLES, FL 34103

Events

Event Type Filed Date Value Description
AMENDMENT 2023-02-06 No data No data
CHANGE OF MAILING ADDRESS 2015-02-10 4360 GULF SHORE BLVD., NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 1207 3rd Str S, Suite 2, NAPLES, FL 34102 No data
AMENDMENT 2007-07-16 No data No data
REGISTERED AGENT NAME CHANGED 2000-03-20 FLOCK, TIMOTHY J No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-15 4360 GULF SHORE BLVD., NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
Amendment 2023-02-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State