Search icon

FLORIDA REAL ESTATE INSTITUTE, INC.

Company Details

Entity Name: FLORIDA REAL ESTATE INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Mar 1977 (48 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 26 Apr 1991 (34 years ago)
Document Number: 529786
FEI/EIN Number 59-1728321
Address: 590 WELLS ROAD, SUITE 1, ORANGE PARK, FL 32073
Mail Address: 590 WELLS ROAD, SUITE 1, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BOATRIGHT, RONALD O., Dr. Agent 590 WELLS ROAD, SUITE 1, ORANGE PARK, FL 32073

Secretary

Name Role Address
BOATRIGHT, NEAL A Secretary 156 VANDERFORD RD. W, ORANGE PARK, FL 32073

Treasurer

Name Role Address
BOATRIGHT, NEAL A Treasurer 156 VANDERFORD RD. W, ORANGE PARK, FL 32073

President

Name Role Address
BOATRIGHT, NEAL A President 156 VANDERFORD RD. W, ORANGE PARK FL, FL 32073

Director

Name Role Address
BOATRIGHT, NEAL A Director 156 VANDERFORD RD. W, ORANGE PARK FL, FL 32073

Vice President

Name Role Address
BOATRIGHT, NEAL A. Vice President 156 VANDERFORD RD. W, ORANGE PARK, FL 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-17 BOATRIGHT, RONALD O., Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-19 590 WELLS ROAD, SUITE 1, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2014-02-19 590 WELLS ROAD, SUITE 1, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 590 WELLS ROAD, SUITE 1, ORANGE PARK, FL 32073 No data
RESTATED ARTICLES 1991-04-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State