Entity Name: | OLDE FLORIDA HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Oct 1990 (34 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | S06572 |
FEI/EIN Number | 65-0231590 |
Address: | 6411 GOLDEN GATE PKWY, NAPLES, FL 33999 |
Mail Address: | 6411 GOLDEN GATE PKWY, NAPLES, FL 33999 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSTER, DENNIS | Agent | 6411 GOLDEN GATE PKWY, SUITE B, NAPLES, FL 33999 |
Name | Role | Address |
---|---|---|
FOSTER, DENNIS | President | 1375 CHESAPEAKE AVE #3, NAPLES, FL |
Name | Role | Address |
---|---|---|
FOSTER, DENNIS | Vice President | 1375 CHESAPEAKE AVE #3, NAPLES, FL |
Name | Role | Address |
---|---|---|
FOSTER, DENNIS | Director | 1375 CHESAPEAKE AVE #3, NAPLES, FL |
Name | Role | Address |
---|---|---|
FOSTER, DENNIS | Secretary | 1375 CHESAPEAKE AVE #3, NAPLES, FL |
Name | Role | Address |
---|---|---|
FOSTER, DENNIS | Treasurer | 1375 CHESAPEAKE AVE #3, NAPLES, FL |
Name | Role | Address |
---|---|---|
FOSTER, DENNIS | Chairman | 1375 CHESAPEAKE AVE #3, NAPLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1994-04-28 | FOSTER, DENNIS | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-28 | 6411 GOLDEN GATE PKWY, SUITE B, NAPLES, FL 33999 | No data |
NAME CHANGE AMENDMENT | 1990-11-05 | OLDE FLORIDA HOMES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-03-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State