Search icon

REAL PAGE, INC.

Company Details

Entity Name: REAL PAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Mar 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Aug 2009 (15 years ago)
Document Number: F06000001492
FEI/EIN Number 75-2788861
Address: 2201 Lakeside Blvd., Attn: Legal Dept., Richardson, TX, 75082-4305, US
Mail Address: 2201 Lakeside Blvd., Attn: Legal Dept., Richardson, TX, 75082-4305, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Akopiantz Erik Director 2201 Lakeside Blvd., Richardson, TX, 750824305
Crabill Scott Director 2201 Lakeside Blvd., Richardson, TX, 750824305
Gadgil Tara Director 2201 Lakeside Blvd., Richardson, TX, 750824305
Goodman Charles Director 2201 Lakeside Blvd., Richardson, TX, 750824305
Warren Kyle Director 2201 Lakeside Blvd., Richardson, TX, 750824305

President

Name Role Address
Jones Dana President 2201 Lakeside Blvd., Richardson, TX, 750824305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 2201 Lakeside Blvd., Attn: Legal Dept., Richardson, TX 75082-4305 No data
CHANGE OF MAILING ADDRESS 2024-04-02 2201 Lakeside Blvd., Attn: Legal Dept., Richardson, TX 75082-4305 No data
REGISTERED AGENT NAME CHANGED 2019-06-21 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CANCEL ADM DISS/REV 2009-08-26 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
Reg. Agent Change 2019-06-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State