Search icon

CALATLANTIC OF NORTH FLORIDA REALTY, INC. - Florida Company Profile

Company Details

Entity Name: CALATLANTIC OF NORTH FLORIDA REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Mar 2016 (9 years ago)
Date of dissolution: 12 Jun 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Jun 2019 (6 years ago)
Document Number: F16000001508
FEI/EIN Number 38-3995518

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

Address: 90 FORT WADE RD, STE. 100, PONTE VEDRA, FL 32081
Mail Address: 15360 BARRANCA PKWY., IRVINE, CA 92618
ZIP code: 32081
County: St. Johns
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Beckwitt, Richard T Chief Executive Officer 1707 Marketplace Blvd., Suite 270, Irving, TX 75063
Sustana, Mark Vice President 700 N.W. 107th Avenue, Suite 400, Miami, FL 33172
Sustana, Mark Secretary 700 N.W. 107th Avenue, Suite 400, Miami, FL 33172
Sustana, Mark Director 700 N.W. 107th Avenue, Suite 400, Miami, FL 33172
Bessette, Diane Chief Financial Officer 700 N.W. 107th Avenue, Suite 400, Miami, FL 33172
Bessette, Diane Vice President 700 N.W. 107th Avenue, Suite 400, Miami, FL 33172
Bessette, Diane Treasurer 700 N.W. 107th Avenue, Suite 400, Miami, FL 33172
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028979 LENNAR EXPIRED 2018-02-28 2023-12-31 - 700 N.W. 107TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
MERGER 2019-06-12 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L18000014005. MERGER NUMBER 700000193707
REGISTERED AGENT NAME CHANGED 2018-02-13 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
AMENDMENT 2016-12-19 - -

Documents

Name Date
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-24
Reg. Agent Change 2018-02-13
ANNUAL REPORT 2017-01-24
Amendment 2016-12-19
Reg. Agent Change 2016-11-14
Foreign Profit 2016-03-30

Date of last update: 19 Feb 2025

Sources: Florida Department of State