Search icon

REALTY GROUP HOMES, INC. - Florida Company Profile

Company Details

Entity Name: REALTY GROUP HOMES, 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: 28 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: F10000002620
FEI/EIN Number 27-0159301

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

Address: 3495 Northdale Blvd NW, Coon Rapids, MN, 55448, US
Mail Address: 3495 Northdale Blvd NW, Coon Rapids, MN, 55448, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
Doan Long President 3495 Northdale Boulevard Northwest, #200, Coon Rapids, MN, 55448
Bernier Mike President 3495 Northdale Blvd NW, Coon Rapids, MN, 55448
Hochhalter Jessica Secretary 7901 4th St N STE 300, St. Petersburg, FL, 33702
Doan Michelle Treasurer 7901 4th St N STE 300, St. Petersburg, FL, 33702
Munnelly Susannah Director 7901 4th St N STE 300, St. Petersburg, FL, 33702
Rebollo Melissa Director 7901 4th St N STE 300, St. Petersburg, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000097200 REALTY GROUP PREMIER ACTIVE 2022-08-17 2027-12-31 - 5237 SUMMERLIN COMMONS BLVD, SUITE 341, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 3495 Northdale Blvd NW, Coon Rapids, MN 55448 -
CHANGE OF MAILING ADDRESS 2024-02-08 3495 Northdale Blvd NW, Coon Rapids, MN 55448 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2022-03-28 - -
REGISTERED AGENT NAME CHANGED 2022-03-28 Northwest Registered Agent LLC -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-07-10
AMENDED ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-03-28
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-01-24
Foreign Profit 2010-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State