Search icon

PARKWAY HAMMOCKS, INC.

Company Details

Entity Name: PARKWAY HAMMOCKS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Sep 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2010 (14 years ago)
Document Number: P95000069573
FEI/EIN Number 65-0658481
Address: 783 So. Orange Ave., Suite 300, Sarasota, FL 34236
Mail Address: 783 So. Orange Ave., Suite 300, Sarasota, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Bentley, Morgan R Agent 783 So. Orange Ave., Suite 300, Sarasota, FL 34236

President

Name Role Address
VENTURA, RALPH President 25 Rolling Hill Court West, Sag Harbour, NY 11963

Secretary

Name Role Address
VENTURA, RALPH Secretary 25 Rolling Hill Court West, Sag Harbour, NY 11963

Director

Name Role Address
VENTURA, RALPH Director 25 Rolling Hill Court West, Sag Harbour, NY 11963
SICA, RICHARD M Director 6 PEGS LANE, COLD SPRING HARBOR, NY 11724

Treasurer

Name Role Address
SICA, RICHARD M Treasurer 6 PEGS LANE, COLD SPRING HARBOR, NY 11724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 783 So. Orange Ave., Suite 300, Sarasota, FL 34236 No data
CHANGE OF MAILING ADDRESS 2017-01-09 783 So. Orange Ave., Suite 300, Sarasota, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2017-01-09 Bentley, Morgan R No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 783 So. Orange Ave., Suite 300, Sarasota, FL 34236 No data
AMENDMENT 2010-11-18 No data No data
AMENDMENT 2010-06-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State