Entity Name: | DIXIE-GILCHRIST-LEVY COUNTIES BOARD OF REALTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 May 1976 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jul 2018 (7 years ago) |
Document Number: | 735887 |
FEI/EIN Number |
592519740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 W. PARK AVE., CHIEFLAND, FL, 32626, US |
Mail Address: | PO BOX 2059, CHIEFLAND, FL, 32644, US |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perry Kaitlyn | President | PO BOX 2059, CHIEFLAND, FL, 32644 |
Schwartz Robin | Secretary | PO BOX 2059, CHIEFLAND, FL, 32644 |
Harrington Thomas | Vice President | PO BOX 2059, CHIEFLAND, FL, 32644 |
Edmunds Vanessa | Treasurer | PO BOX 2059, CHIEFLAND, FL, 32644 |
Schwartz Robin A | Agent | 4 WEST PARK AVENUE, CHIEFLAND, FL, 32626 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000068837 | DIXIE GILCHRIST LEVY ASSOCIATION OF REALTORS INC | ACTIVE | 2021-05-20 | 2026-12-31 | - | PO BOX 2059, CHIEFLAND, FL, 32644 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-31 | Schwartz, Robin A | - |
AMENDMENT | 2018-07-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-02 | 4 WEST PARK AVENUE, SUITE 1, CHIEFLAND, FL 32626 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-08 | 4 W. PARK AVE., CHIEFLAND, FL 32626 | - |
CHANGE OF MAILING ADDRESS | 1997-02-06 | 4 W. PARK AVE., CHIEFLAND, FL 32626 | - |
NAME CHANGE AMENDMENT | 1976-10-19 | DIXIE-GILCHRIST-LEVY COUNTIES BOARD OF REALTORS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-04 |
Amendment | 2018-07-02 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State