Search icon

CTO REALTY GROWTH, INC. - Florida Company Profile

Company Details

Entity Name: CTO REALTY GROWTH, 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: 30 Mar 2021 (4 years ago)
Document Number: F21000001787
FEI/EIN Number 590483700

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

Address: 1140 N. WILLIAMSON BLVD., SUITE 140, DAYTONA BEACH, FL, 32114, US
Mail Address: PO Box 10809, Daytona Beach, FL, 32120, US
ZIP code: 32114
County: Volusia
Place of Formation: MARYLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CTO REALTY GROWTH, INC. 401(K) PROFIT SHARING PLAN 2023 590483700 2024-10-14 CTO REALTY GROWTH, INC. 35
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-01-01
Business code 531390
Sponsor’s telephone number 3862742202
Plan sponsor’s address 1140 N. WILLIAMSON BLVD., SUITE 140, DAYTONA BEACH, FL, 32114
CTO REALTY GROWTH, INC. 401(K) PROFIT SHARING PLAN 2022 590483700 2023-10-04 CTO REALTY GROWTH, INC. 25
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-01-01
Business code 531390
Sponsor’s telephone number 3862742202
Plan sponsor’s address 1140 N. WILLIAMSON BLVD., SUITE 140, DAYTONA BEACH, FL, 32114

Key Officers & Management

Name Role Address
ALBRIGHT JOHN P Director 1160 MAYFIELD AVE, WINTER PARK, FL, 32789
ALBRIGHT JOHN P President 1160 MAYFIELD AVE, WINTER PARK, FL, 32789
GREATHOUSE STEVEN R Vice President 8 LION'S HEAD DRIVE, ORMOND BEACH, FL, 32174
SMITH DANIEL E Vice President 5822 ANTIGUA DRIVE, PORT ORANGE, FL, 32127
PARTRIDGE MATTHEW M Vice President 2015 Chippewa Trail, Maitland, FL, 32751
SMITH DANIEL E Agent 1140 N. WILLIAMSON BLVD., SUITE 140, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116436 CTO REALTY GROWTH ACTIVE 2019-10-29 2029-12-31 - PO BOX 10809, DAYTONA BEACH, FL, 33120

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-09 1140 N. WILLIAMSON BLVD., SUITE 140, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-12
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-09
Foreign Profit 2021-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State