Search icon

SMUDER-FAUST REALTY, INC.

Company Details

Entity Name: SMUDER-FAUST REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Oct 1979 (45 years ago)
Document Number: 639472
FEI/EIN Number 59-1940091
Address: 4950 GOLDEN GATE PARKWAY, NAPLES, FL 34116
Mail Address: 4950 Golden Gate Pkwy, NAPLES, FL 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
St Amand, John Agent 3200 BAYSHORE DRIVE, NAPLES, FL 34112

President

Name Role Address
FAUST, CAROLYN President 6011 WEST PORT LANE, NAPLES, FL 34116

Director

Name Role Address
Faust, Karl Allen Director 747 98th Ave. N, Naples, FL 34108

Officer

Name Role Address
St Amand, John Officer 90 Jan Drive, NAPLES, FL 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000080212 FAUST INTERNATIONAL REALTY EXPIRED 2014-08-04 2019-12-31 No data 6011 WEST PORT LANE, NAPLES, FL, 34116
G10000000930 FAUST REALTY GROUP ACTIVE 2010-01-05 2025-12-31 No data 6011 WEST PORT LANE, NAPLES, FL, 34116
G00089900027 FAUST PARKWAY CENTER ACTIVE 2000-03-29 2025-12-31 No data 6011 WEST PORT LANE, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 St Amand, John No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 4950 GOLDEN GATE PARKWAY, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2023-01-03 4950 GOLDEN GATE PARKWAY, NAPLES, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-29 3200 BAYSHORE DRIVE, NAPLES, FL 34112 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2023-01-03
Reg. Agent Change 2022-12-29
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State