Entity Name: | DICKERSON REALTY FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 24 Mar 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Dec 2006 (18 years ago) |
Document Number: | F73643 |
FEI/EIN Number | 56-1327508 |
Address: | 3122 North 25th Street, Fort Pierce, FL 34946 |
Mail Address: | PO Box 910, Fort Pierce, FL 34954-0910 |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALE, LARRY T | Agent | 3122 North 25th Street, Fort Pierce, FL 34946 |
Name | Role | Address |
---|---|---|
JOYNER, JOHN F. | President | 1111 Metropolitan Ave., Ste. 1090 Charlotte, NC 28204 |
Name | Role | Address |
---|---|---|
JOYNER, JOHN F. | Vice President | 1111 Metropolitan Ave., Ste. 1090 Charlotte, NC 28204 |
Name | Role | Address |
---|---|---|
JOYNER, JOHN F. | Secretary | 1111 Metropolitan Ave., Ste. 1090 Charlotte, NC 28204 |
Name | Role | Address |
---|---|---|
JOYNER, JOHN F. | Treasurer | 1111 Metropolitan Ave., Ste. 1090 Charlotte, NC 28204 |
Name | Role | Address |
---|---|---|
KOENKE, STACEY V. | Assistant Secretary | 1111 Metropolitan Ave., Ste. 1090 Charlotte, NC 28204 |
Name | Role | Address |
---|---|---|
Henage, Heather C | Asst. Secretary | 3859 Lancaster Hwy, Monroe, NC 28112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-13 | 3122 North 25th Street, Fort Pierce, FL 34946 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-13 | 3122 North 25th Street, Fort Pierce, FL 34946 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 3122 North 25th Street, Fort Pierce, FL 34946 | No data |
AMENDMENT | 2006-12-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2000-04-14 | DALE, LARRY T | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State