Detail by Entity Name

Florida Not For Profit Corporation

THE NELSEN RESIDENCE INC.

Filing Information
N93000002849 65-0443152 06/21/1993 FL ACTIVE NAME CHANGE AMENDMENT 04/12/2010 NONE
Principal Address
2315 SE 15th PL
Office
CAPE CORAL, FL 33990

Changed: 03/21/2024
Mailing Address
P.O. BOX 151503
CAPE CORAL, FL 33915

Changed: 01/20/2011
Registered Agent Name & Address VALENTA, JEROME F
2315 S.E. 15TH PLACE
Office
CAPE CORAL, FL 33990

Name Changed: 03/08/2021

Address Changed: 04/02/2017
Officer/Director Detail Name & Address

Title President, Treasurer

VALENTA, JEROME F
2315 SE 15TH PLACE
Office
CAPE CORAL, FL 33990

Title VP, Secretary

CHAN, KWAN M
2315 S.E. 15TH PLACE
Office
CAPE CORAL, FL 33990

Title Independent Director

WILLIAMS, LENA
2315 S.E. 15TH PLACE
Office
CAPE CORAL, FL 33990

Title Chairman

Valenta, Jerome F
2315 SE 15TH PLACE
Office
CAPE CORAL, FL 33990

Title Director

ZHENG, CHU JUN
2315 SE 15TH PLACE
Office
CAPE CORAL, FL 33990

Annual Reports
Report YearFiled Date
2022 04/02/2022
2023 02/05/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
02/05/2023 -- ANNUAL REPORT View image in PDF format
09/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2022 -- ANNUAL REPORT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
08/14/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
04/02/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
04/17/2010 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- Name Change View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- REINSTATEMENT View image in PDF format
11/30/2007 -- DEBIT MEMO DISSOLUTI View image in PDF format
06/22/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
12/30/2005 -- Amendment and Name Change View image in PDF format
06/10/2005 -- ANNUAL REPORT View image in PDF format
05/09/2005 -- Reg. Agent Change View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format
06/21/1993 -- Domestic Non-Profit View image in PDF format