Search icon

REALTY SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: REALTY SYSTEMS, 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: 16 Jan 1981 (44 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2005 (19 years ago)
Document Number: 847977
FEI/EIN Number 84-0851461

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

Address: Two North Riverside Plaza, Suite 800, Chicago, IL, 60606, US
Mail Address: Two North Riverside Plaza, Suite 800, Chicago, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Zell Sam Director Two North Riverside Plaza, Chicago, IL, 60606
Forbes Darrin Vice President Two North Riverside Plaza, Chicago, IL, 60606
Owens John Vice President Two North Riverside Plaza, Chicago, IL, 60606
Conroy Marie Seni Two North Riverside Plaza, Chicago, IL, 60606
DeRoss Denise Seni Two North Riverside Plaza, Chicago, IL, 60606
Gudgeon George Seni Two North Riverside Plaza, Chicago, IL, 60606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08253900219 CAREFREE SALES EXPIRED 2008-09-09 2013-12-31 - TWO N RIVERSIDE PLAZA, SUITE 800, CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 Two North Riverside Plaza, Suite 800, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-04-11 Two North Riverside Plaza, Suite 800, Chicago, IL 60606 -
REGISTERED AGENT NAME CHANGED 2012-12-27 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-12-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
MERGER 2005-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000054659

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000288846 TERMINATED 1000000085160 3879 542 2008-07-09 2028-09-03 $ 151,603.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J08000288838 TERMINATED 1000000085151 3879 541 2008-07-09 2028-09-03 $ 102,647.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Court Cases

Title Case Number Docket Date Status
BEACON HILL COLONY HOMEOWNERS ASSOCIATION, INC., Appellant v. PATRICK ZILIS, HOMETOWN COMMUNITIES, LLC, HOMETOWN AMERICA MANAGEMENT, L.P., REALTY SYSTEMS, INC., MHC OPERATING LIMITED PARTNERSHIP, EQUITY LIFESTYLE PROPERTIES, INC., DATACOMP APPRAISAL SYSTEMS, INC., MHC BEACON HILL COLONY, LLC, ERIC ZIMMERMAN, STANLEY MARTIN, CHARLENE SILVESTRO, LYNETTA WHEELER, J. ALLEN BOBO, AND LUTZ, BOBO & TELFAIR, P.A. D/B/A LUTZ, BOBO F/K/A LUTZ, WEBB & BOBO, P.A., Appellees. 6D2024-2563 2024-12-06 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021-CA-002517

Parties

Name BEACON HILL COLONY HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Daniel Wayne Perry
Name PATRICK ZILIS
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name HOMETOWN COMMUNITIES, LLC
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name HOMETOWN AMERICA MANAGEMENT, L.P.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name REALTY SYSTEMS, INC.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name MHC OPERATING LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name EQUITY LIFESTYLE PROPERTIES, INC.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name DATACOMP APPRAISAL SYSTEMS, INC.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name MHC BEACON HILL COLONY, LLC
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name ERIC ZIMMERMAN
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name STANLEY MARTIN
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name CHARLENE SILVESTRO
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name LYNETTA WHEELER
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name J. Allen Bobo
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name LUTZ, BOBO & TELFAIR, P.A.
Role Appellee
Status Active
Representations J. Allen Bobo, Mahlon Herbert Barlow, III
Name Hon. Jennifer Anne Swenson
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of BEACON HILL COLONY HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of BEACON HILL COLONY HOMEOWNERS ASSOCIATION, INC.
View View File
DANIEL W. PERRY, Appellant(s) v. CRYSTAL LAKE COMMUNITY ASSOCIATION, INC., ET AL., Appellee(s). 2D2024-1149 2024-05-16 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2020CA-2157

Parties

Name Daniel Wayne Perry
Role Appellant
Status Active
Representations Daniel Wayne Perry
Name CRYSTAL LAKE COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Mahlon Herbert Barlow, III
Name PATRICK ZILIS
Role Appellee
Status Active
Name HOMETOWN AMERICA COMMUNITIES, INC.
Role Appellee
Status Active
Name HOMETOWN AMERICA MANAGEMENT, LLC
Role Appellee
Status Active
Name HOMETOWN COMMUNITIES LIMITED PARTNERSHIP
Role Appellee
Status Active
Name REALTY SYSTEMS, INC.
Role Appellee
Status Active
Name MHC OPERATING LIMITED PARTNERSHIP
Role Appellee
Status Active
Name EQUITY LIFESTYLE PROPERTIES, INC.
Role Appellee
Status Active
Name MHC CRYSTAL LAKE, LLC
Role Appellee
Status Active
Name STANLEY MARTIN
Role Appellee
Status Active
Name SCOTT MAUPIN
Role Appellee
Status Active
Name J. Allen Bobo
Role Appellee
Status Active
Name LUTZ, BOBO & TELFAIR, P.A.
Role Appellee
Status Active
Name Hon. Alicia Polk
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active
Name STANLEY ZIMMERMAN
Role Appellee
Status Active
Name SYDNEY MORRIS
Role Appellee
Status Active
Name LINDA TOLENTINO
Role Appellee
Status Active
Name KATE RUSSO
Role Appellee
Status Active

Docket Entries

Docket Date 2024-05-16
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Daniel Wayne Perry
Docket Date 2024-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Record
Subtype Record on Appeal Redacted
Description 1742 PAGES
On Behalf Of Pasco Clerk
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Appellant's motion for an extension of time is grated as follows. The lower tribunal clerk shall transmit the record within thirty days of the date of this order. Appellant shall serve the initial brief within sixty days of the date of this order.
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description UNOPPOSED MOTION FOR ENLARGEMENT OF TIME FOR CLERK TO PREPARE INDEX TO RECORD AND TO EXTEND OTHER DEADLINES ACCORDINGLY
On Behalf Of Daniel Wayne Perry
Docket Date 2024-09-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Wayne Perry
Docket Date 2024-06-26
Type Response
Subtype Response
Description APPELLEES' RESPONSE IN OPPOSITION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of CRYSTAL LAKE COMMUNITY ASSOCIATION, INC.
Docket Date 2024-06-12
Type Order
Subtype Order to File Response
Description Appellees shall respond to Appellant's motion to relinquish jurisdiction within 15 days of the date of this order.
View View File
Docket Date 2024-05-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Daniel Wayne Perry
Docket Date 2024-05-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-16
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-17
Type Misc. Events
Subtype Certificate of Service
Description AMENDED CERTIFICATE OF SERVICE
On Behalf Of Daniel Wayne Perry
Docket Date 2024-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Daniel Wayne Perry
View View File
Docket Date 2024-09-25
Type Order
Subtype Order to Serve Brief
Description Upon consideration of Appellant's status report, the relinquishment period has concluded and this matter shall proceed. The initial brief shall be served within fifteen days of the date of this order.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to address Appellee Crystal Lake Community Association, Inc.'s motion for rehearing. Appellant shall file in this court a status report within 45 days. If the order on the motion for rehearing does nothing to change the order on appeal, Appellant shall attach a copy of the order to his status report, and this appeal will proceed. If, on the other hand, the order on the motion for rehearing alters the effect of the order on appeal, that order cannot be incorporated into this appeal. A party who is or remains aggrieved by such an order must file a notice of appeal challenging a new order within 30 days of its rendition, if the order is appealable. See Fla. R. App. P. 9.110(b), 9.130(b); see also Fla. R. App. P. 9.100(c)(1). As may then be appropriate, either party may move for consolidation of the present appeal and any new appeal or, if an amended final order entered by the trial court completely supersedes the final order on appeal, the appellant should file a notice of voluntary dismissal of the present appeal.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State