Search icon

RICHMOND REALTY, INC.

Branch

Company Details

Entity Name: RICHMOND REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 29 Sep 2017 (7 years ago)
Branch of: RICHMOND REALTY, INC., COLORADO (Company Number 19901000333)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2017 (7 years ago)
Document Number: F17000004400
FEI/EIN Number 841137442
Address: 4350 S MONACO ST SUITE 500, DENVER, CO, 80237, US
Mail Address: 4350 S MONACO ST SUITE 500, DENVER, CO, 80237, US
Place of Formation: COLORADO

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
MARTIN ROBERT N Director 4350 S MONACO ST SUITE 500, DENVER, CO, 80237

Secretary

Name Role Address
FRETZ JOSEPH H Secretary 4350 S MONACO ST SUITE 500, DENVER, CO, 80237

Assi

Name Role Address
CARLO MICHAEL A Assi 1560 WELLS ROAD, BLDG. A, SUITE 105, ORANGE PARK, FL, 32073
FLAXMAN DARLENE Assi 6210 OLD DOBBINE LANE #190, COLUMBIA, MD, 21045

Vice President

Name Role Address
Wilson Clare E Vice President 4350 S MONACO ST SUITE 500, DENVER, CO, 80237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000120361 RICHMOND AMERICAN HOMES REALTY, INC. ACTIVE 2017-11-01 2027-12-31 No data 4350 S. MONACO ST., STE. 500, DENVER, CO, 80237

Events

Event Type Filed Date Value Description
AMENDMENT 2017-12-07 No data AFFIDAVIT TO CHANGE OFFICERS AND DI RECTORS

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-19
Amendment 2017-12-07
Foreign Profit 2017-09-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State