Search icon

GINN HOMES CORP.

Company Details

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

Agent

Name Role Address
GINN DAVID F Agent 924 Dogwood Road, North Palm Beach, FL, 33408

President

Name Role Address
GINN DAVID F President 924 Dogwood Road, North Palm Beach, FL, 33408

Director

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

Vice President

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

Secretary

Name Role Address
Coerper Laura G Secretary 4518 Spring Hollow Court, Marietta, GA, 30062

Treasurer

Name Role Address
Coerper Laura G Treasurer 4518 Spring Hollow Court, Marietta, GA, 30062

Events

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

Documents

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