Search icon

GLENRIDGE REALTY CORP.

Branch

Company Details

Entity Name: GLENRIDGE REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 May 2005 (20 years ago)
Branch of: GLENRIDGE REALTY CORP., NEW YORK (Company Number 2665523)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F05000002745
FEI/EIN Number 113621665
Address: 4050 NE 1ST AVE., # 117, OAKLAND PARK, FL, 33334
Mail Address: 4050 NE 1ST AVE., # 117, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: NEW YORK

Agent

Name Role Address
FEINBERG JEFFREY Agent 4000 HOLLYWOOD BLVD., SUITE 350 NORTH, HOLLYWOOD, FL, 33021

Director

Name Role Address
FLJANKOVIC DRAGINJA Director 16500 COLLINS AVE # 556, SUNNY ISLES BEACH, FL, 33160
FLJANKOVIC SINISA Director 16500 COLLINS AVE # 556, SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
FLJANKOVIC DRAGINJA President 16500 COLLINS AVE # 556, SUNNY ISLES BEACH, FL, 33160

Secretary

Name Role Address
FLJANKOVIC SINISA Secretary 16500 COLLINS AVE # 556, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-07 4050 NE 1ST AVE., # 117, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2012-01-07 4050 NE 1ST AVE., # 117, OAKLAND PARK, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State