Entity Name: | VILLAGE FALLS SEVEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Apr 1997 (28 years ago) |
Date of dissolution: | 08 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2024 (a year ago) |
Document Number: | P97000031763 |
FEI/EIN Number | 650750382 |
Address: | 5025 TAMIAMI TRAIL EAST, NAPLES, FL, 34113, US |
Mail Address: | 5025 TAMIAMI TRAIL EAST, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAUNDERS HUBERT | Agent | 5025 TAMIAMI TRAIL EAST, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
SAUNDERS HUBERT J | Director | 5025 TAMIAMI TRL. E., NAPLES, FL, 34113 |
THOMPSON DEBRA | Director | 4987 TAMIAMI TRAIL EAST, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 5025 TAMIAMI TRAIL EAST, NAPLES, FL 34113 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 5025 TAMIAMI TRAIL EAST, NAPLES, FL 34113 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | SAUNDERS, HUBERT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 5025 TAMIAMI TRAIL EAST, NAPLES, FL 34113 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-08 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State