Search icon

23-25 FIRST REALTY CORP.

Branch

Company Details

Entity Name: 23-25 FIRST REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Jan 2012 (13 years ago)
Branch of: 23-25 FIRST REALTY CORP., NEW YORK (Company Number 3195264)
Document Number: F12000000158
FEI/EIN Number 52-2458800
Address: 84 WOODLAND AVE, NEW ROCHELLE, NY, 10805
Mail Address: 1525 S. Fiske Blvd., Rockledge, FL, 32955, US
Place of Formation: NEW YORK

Agent

Name Role Address
Pugliese John Agent 1525 S. Fiske Blvd., Rockledge, FL, 32955

President

Name Role Address
PUGLIESE JOHN President 84 WOODLAND AVE, NEW ROCHELLE, NY, 10805

Secretary

Name Role Address
PUGLIESE Antoinette Secretary 84 WOODLAND AVE, NEW ROCHELLE, NY, 10805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127965 CORTEZ PLAZA APARTMENTS EXPIRED 2017-11-21 2022-12-31 No data 4507 9TH ST W, BRADENTON, FL, 34207
G17000114279 ROCKLEDGE VILLAS ACTIVE 2017-11-07 2027-12-31 No data 84 WOODLAND AVE, NEW ROCHELLE, NY, 10805
G12000006172 CORTEZ PLAZA APARTMENTS EXPIRED 2012-01-18 2017-12-31 No data 4507 9TH ST. W., BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-10 84 WOODLAND AVE, NEW ROCHELLE, NY 10805 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 1525 S. Fiske Blvd., Rockledge, FL 32955 No data
REGISTERED AGENT NAME CHANGED 2013-01-04 Pugliese, John No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State