Search icon

CONLEY RV, INC.

Company Details

Entity Name: CONLEY RV, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 May 1999 (26 years ago)
Document Number: P99000040810
FEI/EIN Number 59-3586117
Address: 704 CORTEZ ROAD WEST, BRADENTON, FL 34207
Mail Address: 800 CORTEZ ROAD WEST, BRADENTON, FL 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Ozark, Damian Michael, Esq. Agent 1904 Manatee Ave W, STE 300, BRADENTON, FL 34205

VP and Asst. Secretary

Name Role Address
CONLEY, JEFFREY A, Jr. VP and Asst. Secretary 800 CORTEZ ROAD WEST, BRADENTON, FL 34207

President

Name Role Address
CONLEY, JEFFREY A President 800 CORTEZ ROAD WEST, BRADENTON, FL 34207

Director

Name Role Address
CONLEY, JEFFREY A Director 800 CORTEZ ROAD WEST, BRADENTON, FL 34207
Conley, Susan Director 800 Cortez Road West, Bradenton, FL 34207

VP and Secretary

Name Role Address
CONLEY, CHRISTOPHER B VP and Secretary 800 Cortez Road West, Bradenton, FL 34207

Vice President

Name Role Address
Conley, Susan Vice President 800 Cortez Road West, Bradenton, FL 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000086123 662 CUSTOMS ACTIVE 2020-07-21 2025-12-31 No data 800 CORTEZ RD W, BRADENTON, FL, 34207
G17000028756 CONLEY FLEET SERVICES ACTIVE 2017-03-17 2027-12-31 No data 800 CORTEZ ROAD W., BRADENTON, FL, 34207
G08120900244 CONLEY RV CENTER EXPIRED 2008-04-29 2013-12-31 No data 800 CORTEZ ROAD WEST, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-20 Ozark, Damian Michael, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-20 1904 Manatee Ave W, STE 300, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2007-03-27 704 CORTEZ ROAD WEST, BRADENTON, FL 34207 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 704 CORTEZ ROAD WEST, BRADENTON, FL 34207 No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State