Entity Name: | DANIELLE DEPERRO DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 05 Oct 1995 (29 years ago) |
Document Number: | P95000076415 |
FEI/EIN Number | 65-0611795 |
Address: | 777 Jeffery Street, Suite 202, Boca Raton, FL 33487 |
Mail Address: | 777 Jeffery Street, Suite 202, Boca Raton, FL 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DePerro, Danielle E. | Agent | 777 Jeffery Street, Suite 202, Boca Raton, FL 33487 |
Name | Role | Address |
---|---|---|
DePerro, Danielle E. | President | 777 Jeffery Street, Suite 202 Boca Raton, FL 33487 |
Name | Role | Address |
---|---|---|
DEPERRO, MARLENE | Vice President | 4787, PINEMORE LANE LAKE WORTH, FL 33463 |
Name | Role | Address |
---|---|---|
Jennings, Jayden | Treasurer | 2460 Deer Creek CC Blvd, #102A Deerfield Beach, FL 33442 |
Name | Role | Address |
---|---|---|
Jennings, Jordyn | Secretary | 777 Jeffery St, 202 Boca Raton, FL 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-05 | 777 Jeffery Street, Suite 202, Boca Raton, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-05 | 777 Jeffery Street, Suite 202, Boca Raton, FL 33487 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-05 | DePerro, Danielle E. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | 777 Jeffery Street, Suite 202, Boca Raton, FL 33487 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-19 |
AMENDED ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State