Search icon

TRI REALTY, INC. - Florida Company Profile

Company Details

Entity Name: TRI REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 24 Nov 1980 (44 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Nov 2014 (10 years ago)
Document Number: 847554
FEI/EIN Number 391093454

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1600 N ATLANTIC AVENUE, SUITE 201, COCOA BEACH, FL, 32931, US
Mail Address: C/O JAMES B. YOUNG, SR. VICE PRESIDENT, 710 N. PLANKINTON AVENUE, MILWAUKEE, WI, 53203-2418, US
ZIP code: 32931
County: Brevard
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
BORRIS JAMES D Director 710 N. PLANKINTON AVENUE, MILWAUKEE, WI, 53203
YOUNG JAMES B Secretary 710 N PLANKINTON AVENUE, #1200, MILWAUKEE, WI, 53203
YOUNG JAMES B Vice President 710 N PLANKINTON AVENUE, #1200, MILWAUKEE, WI, 53203
BENNETT KOHN Vice President 1600 N ATLANTIC AVENUE, SUITE 201, COCOA BEACH, FL, 32931
KERSEY JOHN W Director 710 N. PLANKINTON AVENUE, #1200, MILWAUKEE, WI, 53203
BRAUN ROBERT E Director 710 N. PLANKINTON AVENUE, #1200, MILWAUKEE, WI, 53203
DELISLE SANDRA D Vice President 710 N. PLANKINTON AVENUE, MILWAUKEE, WI, 53203

Events

Event Type Filed Date Value Description
MERGER 2014-11-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 5. MERGER NUMBER 300000146423
CHANGE OF PRINCIPAL ADDRESS 2014-11-06 1600 N ATLANTIC AVENUE, SUITE 201, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2013-03-01 1600 N ATLANTIC AVENUE, SUITE 201, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 1992-07-15 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-15 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State