Entity Name: | GINN HOMES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Jan 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Feb 2005 (20 years ago) |
Document Number: | P98000002168 |
FEI/EIN Number | 593501255 |
Address: | 924 Dogwood Road, North Palm Beach, FL, 33408, US |
Mail Address: | 4518 Spring Hollow Court, Marietta, GA, 30062, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GINN DAVID F | Agent | 924 Dogwood Road, North Palm Beach, FL, 33408 |
Name | Role | Address |
---|---|---|
GINN DAVID F | President | 924 Dogwood Road, North Palm Beach, FL, 33408 |
Name | Role | Address |
---|---|---|
GINN DAVID F | Director | 924 Dogwood Road, North Palm Beach, FL, 33408 |
Coerper Laura G | Director | 4518 Spring Hollow Court, Marietta, GA, 30062 |
Name | Role | Address |
---|---|---|
Coerper Laura G | Vice President | 4518 Spring Hollow Court, Marietta, GA, 30062 |
GINN Michael S | Vice President | 210 Barnhill Road, Perkasie, PA, 18944 |
Name | Role | Address |
---|---|---|
Coerper Laura G | Secretary | 4518 Spring Hollow Court, Marietta, GA, 30062 |
Name | Role | Address |
---|---|---|
Coerper Laura G | Treasurer | 4518 Spring Hollow Court, Marietta, GA, 30062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 924 Dogwood Road, North Palm Beach, FL 33408 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 924 Dogwood Road, North Palm Beach, FL 33408 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 924 Dogwood Road, North Palm Beach, FL 33408 | No data |
NAME CHANGE AMENDMENT | 2005-02-02 | GINN HOMES CORP. | No data |
REGISTERED AGENT NAME CHANGED | 2002-05-12 | GINN, DAVID F | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State