Search icon

DREAM HOMES OF THE FIRST COAST, INC.

Company Details

Entity Name: DREAM HOMES OF THE FIRST COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P98000050753
FEI/EIN Number 593512311
Address: 5420 ATLANTIC VIEW, ST. AUGUSTINE, FL, 32080
Mail Address: 5420 ATLANTIC VIEW, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBS CAMERON Agent 5420 ATLANTIC VIEW, SAINT AUGUSTINE, FL, 32080

President

Name Role Address
JACOBS CAMERON President 5420 ATLANTIC VIEW, ST. AUGUSTINE, FL, 32080

Treasurer

Name Role Address
JACOBS CAMERON Treasurer 5420 ATLANTIC VIEW, ST. AUGUSTINE, FL, 32080

Vice President

Name Role Address
ZAKROCKI LEROY H Vice President 5394 SOUNDVIEW AVENUE, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-29 JACOBS, CAMERON No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 5420 ATLANTIC VIEW, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2008-04-30 5420 ATLANTIC VIEW, ST. AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 5420 ATLANTIC VIEW, SAINT AUGUSTINE, FL 32080 No data
AMENDMENT 2004-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2013-09-20
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-27
Amendment 2004-11-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State