Search icon

SIL'S REALTY, INC

Company Details

Entity Name: SIL'S REALTY, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Mar 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2019 (6 years ago)
Document Number: 327750
FEI/EIN Number 59-1347954
Address: 119 REEDY CREEK DR, FROSTPROOF, FL 33843
Mail Address: 119 REEDY CREEK DR, FROSTPROOF, FL 33843
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
FAZZINI, COLIN A Agent 119 REEDY CREEK DR, FROSTPROOF, FL 33843

PTM

Name Role Address
FAZZINI, COLIN A PTM 119 REEDY CREEK DR., FROSTPROOF, FL 33843

Vice President

Name Role Address
FAZZINI, ROBBIN L Vice President 119 REEDY CREEK DR., FROSTPROOF, FL 33843

Secretary

Name Role Address
FAZZINI, ROBBIN L Secretary 119 REEDY CREEK DR., FROSTPROOF, FL 33843

Director

Name Role Address
FAZZINI, ROBBIN L Director 119 REEDY CREEK DR., FROSTPROOF, FL 33843

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-24 FAZZINI, COLIN A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 119 REEDY CREEK DR, FROSTPROOF, FL 33843 No data
CHANGE OF MAILING ADDRESS 2011-03-28 119 REEDY CREEK DR, FROSTPROOF, FL 33843 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-26 119 REEDY CREEK DR, FROSTPROOF, FL 33843 No data
NAME CHANGE AMENDMENT 1973-08-30 SIL'S REALTY, INC No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Date of last update: 06 Feb 2025

Sources: Florida Department of State