Search icon

REALTY SYSTEMS - ARIZONA, INC. - Florida Company Profile

Company Details

Entity Name: REALTY SYSTEMS - ARIZONA, 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: 13 Oct 2004 (21 years ago)
Document Number: F04000005880
FEI/EIN Number 33-1010366

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
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Butler Donald EverretII Treasurer Two North Riverside Plaza, Chicago, IL, 60606
Coslett Ryan Vice President Two North Riverside Plaza, Chicago, IL, 60606
Coslett Ryan Secretary Two North Riverside Plaza, Chicago, IL, 60606
Bunce Ronald II Director Two North Riverside Plaza, Chicago, IL, 60606
Coslett Ryan Director Two North Riverside Plaza, Chicago, IL, 60606
Butler Donald II Director Two North Riverside Plaza, Chicago, IL, 60606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04292900410 CAREFREE SALES-FLORIDA ACTIVE 2004-10-18 2029-12-31 - TWO NORTH RIVERSIDE PLAZA, CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 Two North Riverside Plaza, Suite 800, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-04-15 Two North Riverside Plaza, Suite 800, Chicago, IL 60606 -
REGISTERED AGENT NAME CHANGED 2012-12-27 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-12-27 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-09-04
AMENDED ANNUAL REPORT 2019-06-20
AMENDED ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2019-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State