Entity Name: | LINDENHURST REALTY GROUP 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: | 07 Feb 2008 (17 years ago) |
Branch of: | LINDENHURST REALTY GROUP INC., NEW YORK (Company Number 2854068) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2017 (7 years ago) |
Document Number: | F08000000583 |
FEI/EIN Number |
753094583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1118 White Moss Lane, Celebration, FL, 34747, US |
Mail Address: | P.O. BOX 470458, CELEBRATION, FL, 34747-0458, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
PETRAKIS PETER | President | 4007 MERRIK ROAD, SEAFORD, NY, 11783 |
HALPERN Kenneth | Vice President | P.O. BOX 470458, CELEBRATION, FL, 347470458 |
GIVARGIDZE ZAYA | Secretary | P.O. BOX 470458, CELEBRATION, FL, 347470458 |
PETRAKIS BILLY | Treasurer | 4007 MERRIK ROAD, SEAFORD, NY, 11783 |
GIVARGIDZE ZAYA | Agent | 1400 East Osceola Parkway, Kissimmiee, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-04 | 1118 WHITE MOSS LANE, CELEBRATION, FL 34747 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 1118 White Moss Lane, Celebration, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 1118 White Moss Lane, Celebration, FL 34747 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 1400 East Osceola Parkway, Kissimmiee, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | GIVARGIDZE, ZAYA | - |
REINSTATEMENT | 2017-09-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-12-04 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-03-29 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State