Search icon

DOWNTOWN DWELLINGS, INC.

Company Details

Entity Name: DOWNTOWN DWELLINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 May 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P99000048979
FEI/EIN Number 650923066
Address: 1970 MAIN STREET SUITE 203, SARASOTA, FL, 34236
Mail Address: 1970 MAIN STREET SUITE 203, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XFNSKUSJYPPP48 P99000048979 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o Ritchey, J. Patrick, 1970 Main Street, Suite 203, Sarasota, US-FL, US, 34236
Headquarters 1970 Main Street, Suite 203, Sarasota, US-FL, US, 34236

Registration details

Registration Date 2014-12-06
Last Update 2022-03-16
Status LAPSED
Next Renewal 2020-04-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P99000048979

Agent

Name Role Address
RITCHEY J. PATRICK Agent 1970 MAIN STREET SUITE 203, SARASOTA, FL, 34236

President

Name Role Address
RITCHEY J. PATRICK President 1970 MAIN STREET SUITE 203, SARASOTA, FL, 34236

Vice President

Name Role Address
RIBAUDO NICK Vice President 3312 DUNCAN AVE, SARASOTA, FL, 34239

Secretary

Name Role Address
RIBAUDO NICK Secretary 3312 DUNCAN AVE, SARASOTA, FL, 34239

Treasurer

Name Role Address
RITCHEY J. PATRICK Treasurer 1970 MAIN STREET SUITE 203, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1970 MAIN STREET SUITE 203, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2009-04-29 1970 MAIN STREET SUITE 203, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 1970 MAIN STREET SUITE 203, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State