Search icon

CONSOLIDATED REALTY, INC.

Company Details

Entity Name: CONSOLIDATED REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 Apr 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F01000002163
FEI/EIN Number 88-0326676
Mail Address: 801 S. RAMPART BLVD., SUITE 200, LAS VEGAS, NV 89145
Address: 7370 DEAN MARTIN DR, STE 409, LAS VEGAS, NV 89139
Place of Formation: NEVADA

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
SPECTOR, ARTHUR President 801 S. RAMPART BLVD., STE 200, LAS VEGAS, NV

Director

Name Role Address
BLAIR, KEVIN Director 801 S RAMPART BLVD, STE 200, LAS VEGAS, NV 89145
HARDIN, CARLETON Director 801 S. RAMPART BLVD SUITE 200, LAS VEGAS, NV 89145

Senior Vice President

Name Role Address
BLAIR, KEVIN Senior Vice President 801 S RAMPART BLVD, STE 200, LAS VEGAS, NV 89145

Vice President

Name Role Address
HARDIN, CARLETON Vice President 801 S. RAMPART BLVD SUITE 200, LAS VEGAS, NV 89145
MONOYUDIS, JAMES Vice President 5499 W TROPICANA AVE, LAS VEGAS, NV 89103
KALBER, MARIA Vice President 7285 DEAN MARTIN DR, BLDG B, LAS VEGAS, NV 89118

Treasurer

Name Role Address
LUU, LILLIAN Treasurer 801 S RAMPART BLVD, STE 200, LAS VEGAS, NV 89145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-22 7370 DEAN MARTIN DR, STE 409, LAS VEGAS, NV 89139 No data
REINSTATEMENT 2004-04-29 No data No data
CHANGE OF MAILING ADDRESS 2004-04-29 7370 DEAN MARTIN DR, STE 409, LAS VEGAS, NV 89139 No data
REGISTERED AGENT NAME CHANGED 2004-04-29 NRAI SERVICES, INC No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-11-02
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2002-02-04
Foreign Profit 2001-04-24

Date of last update: 31 Jan 2025

Sources: Florida Department of State