Search icon

CENTENNIAL HOMES, INC.

Company Details

Entity Name: CENTENNIAL HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 1995 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000087339
FEI/EIN Number 650629972
Address: 8257 S US 1, PORT ST. LUCIE, FL, 34952, US
Mail Address: 1030 U.S. HWY ONE, #406, NORTH PALM BEACH, FL, 33408, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GREENWALT A E Agent 8257 SOUTH U.S. 1, PORT ST. LUCIE, FL, 34952

President

Name Role Address
BEASLEY M W President 1030U.S. 1 #406, N PALM BEACH, FL, 33408

Director

Name Role Address
BEASLEY M W Director 1030U.S. 1 #406, N PALM BEACH, FL, 33408
GREENWALT A E Director 8257 S US 1, PORT ST. LUCIE, FL

Vice President

Name Role Address
GREENWALT A E Vice President 8257 S US 1, PORT ST. LUCIE, FL

Secretary

Name Role Address
GREENWALT A E Secretary 8257 S US 1, PORT ST. LUCIE, FL

Treasurer

Name Role Address
GREENWALT A E Treasurer 8257 S US 1, PORT ST. LUCIE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2001-05-04 8257 S US 1, PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-24 8257 SOUTH U.S. 1, PORT ST. LUCIE, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 8257 S US 1, PORT ST. LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State