Entity Name: | RAVAGO REAL ESTATE USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 20 Nov 2014 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Aug 2016 (8 years ago) |
Document Number: | F14000004934 |
FEI/EIN Number | 47-2318773 |
Address: | 1900 Summit Tower Blvd., Suite 1500, ORLANDO, FL, 32810, US |
Mail Address: | 1900 Summit Tower Blvd., Suite 1500, ORLANDO, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Duffy James | President | 1900 SUMMIT TOWER BLVD., ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
PROVOST Jr. JOHN | Secretary | 1900 SUMMIT TOWER BLVD., ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
Bittenbinder Jeffrey | Treasurer | 1900 SUMMIT TOWER BLVD., ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-07 | 1900 Summit Tower Blvd., Suite 1500, ORLANDO, FL 32810 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-07 | 1900 Summit Tower Blvd., Suite 1500, ORLANDO, FL 32810 | No data |
NAME CHANGE AMENDMENT | 2016-08-16 | RAVAGO REAL ESTATE USA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
Name Change | 2016-08-16 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State