Entity Name: | PARK VILLA RENTALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Jun 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Feb 2022 (3 years ago) |
Document Number: | P96000049222 |
FEI/EIN Number | 59-3381904 |
Address: | 2402 W CLEVELAND ST, TAMPA, FL 33609 |
Mail Address: | 100 Third Street S, Suite 300, SAINT PETERSBURG, FL 33701 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Christopher, Sean Patrick | President | 2402 W CLEVELAND ST, TAMPA, FL 33609 |
Name | Role | Address |
---|---|---|
Christopher, Marie A | Vice President | 2402 W CLEVELAND ST, TAMPA, FL 33609 |
Name | Role | Address |
---|---|---|
CHRISTOPHER, BRIAN | Director | 310 S. ORLEANS AVE, TAMPA, FL 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000108219 | FOX VILLAS | EXPIRED | 2017-09-29 | 2022-12-31 | No data | 2402 W. CLEVELAND STREET, TAMPA, FL, 33609 |
G17000108223 | PARK VILLA | EXPIRED | 2017-09-29 | 2022-12-31 | No data | 2402 W. CLEVELAND STREET, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-02-14 | No data | No data |
AMENDMENT | 2022-02-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-05 | 2402 W CLEVELAND ST, TAMPA, FL 33609 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 2402 W CLEVELAND ST, TAMPA, FL 33609 | No data |
REGISTERED AGENT NAME CHANGED | 2014-09-03 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-03 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-08 |
Amendment | 2022-02-14 |
Amendment | 2022-02-11 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State