Search icon

BIRCHWOOD REALTY, INC.

Company Details

Entity Name: BIRCHWOOD REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Apr 1980 (45 years ago)
Date of dissolution: 07 Sep 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2023 (a year ago)
Document Number: 666135
FEI/EIN Number 59-1999044
Address: 4040 DEL PRADO BLVD. S, CAPE CORAL, FL 33904
Mail Address: 4040 DEL PRADO BLVD. S, CAPE CORAL, FL 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WELTER, DEBRA Agent 4040 DEL PRADO BLVD. S, CAPE CORAL, FL 33904

Vice President

Name Role Address
MCCARTIN, FRANCINE Vice President 4040 DEL PRADO BLVD S, CAPE CORAL, FL 33904

PRESIDENT

Name Role Address
MCCARTIN, FRANCINE PRESIDENT 4040 DEL PRADO BLVD S, CAPE CORAL, FL 33904
INTERBARTOLO, CAMILLE PRESIDENT 4040 del prado blvd s, cape coral, FL 33904

Treasurer

Name Role Address
HARRIOTT, NADINE Treasurer 4040 DEL PRADO BLVD S, CAPE CORAL, FL 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 4040 DEL PRADO BLVD. S, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2023-04-28 4040 DEL PRADO BLVD. S, CAPE CORAL, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 4040 DEL PRADO BLVD. S, CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2020-07-13 WELTER, DEBRA No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-07-13
AMENDED ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2017-04-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State