PRESTIGE VACATION HOMES, INC. - Florida Company Profile

Entity Name: | PRESTIGE VACATION HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Aug 1996 (29 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 12 May 1999 (26 years ago) |
Document Number: | P96000072479 |
FEI/EIN Number | 593436689 |
Mail Address: | P O Box 1960, Minneola, FL, 34755, US |
Address: | 13116 White Cypress Road, Astatula, FL, 34705, US |
ZIP code: | 34705 |
City: | Astatula |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEAHY RICHARD | President | P O Box 1960, Minneola, FL, 34755 |
Leahy Richard A | Secretary | P O Box 1960, Minneola, FL, 34755 |
DIETZ WILLIAM J | Agent | 1801 Lee Rd, Ste 255, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 1801 Lee Rd, Ste 255, WINTER PARK, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-10 | 13116 White Cypress Road, Astatula, FL 34705 | - |
CHANGE OF MAILING ADDRESS | 2013-04-10 | 13116 White Cypress Road, Astatula, FL 34705 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-28 | DIETZ, WILLIAM J | - |
MERGER | 1999-05-12 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000022775 |
AMENDMENT AND NAME CHANGE | 1999-02-24 | PRESTIGE VACATION HOMES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-30 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State