Search icon

PARK VILLA RENTALS, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324

President

Name Role Address
Christopher, Sean Patrick President 2402 W CLEVELAND ST, TAMPA, FL 33609

Vice President

Name Role Address
Christopher, Marie A Vice President 2402 W CLEVELAND ST, TAMPA, FL 33609

Director

Name Role Address
CHRISTOPHER, BRIAN Director 310 S. ORLEANS AVE, TAMPA, FL 33606

Fictitious Names

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

Events

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

Documents

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