Search icon

CONNECT REALTY.COM, INC. - Florida Company Profile

Company Details

Entity Name: CONNECT REALTY.COM, 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 Aug 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2007 (17 years ago)
Document Number: F07000004065
FEI/EIN Number 208525134

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

Address: 568 Baron Rd., ORLANDO, FL, 32828, US
Mail Address: 2170 BUCKTHORNE PLACE, STE. 200, The Woodlands, TX, 77380, US
ZIP code: 32828
County: Orange
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
BOATNER DAVID President 2170 BUCKTHORNE PLACE, The Woodlands, TX, 77380
Goudreault Mary Vice President 2170 BUCKTHORNE PLACE, The Woodlands, TX, 77380
HARGER RICHARD N Assistant Vice President 568 Baron Rd, ORLANDO, FL, 32828
HARGER RICHARD N Agent 568 Baron Rd., ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000016800 CONNECT REALTY AFFILIATES ACTIVE 2010-02-22 2025-12-31 - 2170 BUCKTHORNE PLACE, STE. 100, THE WOODLANDS, TX, 77380
G08017900442 CONNECT REALTY.COM EXPIRED 2008-01-17 2013-12-31 - 28420 HARDY TOLL ROAD, SUITE 115, SPRING, TX, 77373
G08018900072 CONNECT REALTY EXPIRED 2008-01-17 2013-12-31 - 28420 HARDY TOLL ROAD, SUITE 115, SPRING, TX, 77373

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 568 Baron Rd., ORLANDO, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 568 Baron Rd., ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 568 Baron Rd., ORLANDO, FL 32828 -
REGISTERED AGENT NAME CHANGED 2010-02-15 HARGER, RICHARD NSR. -
AMENDMENT 2007-10-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State