Search icon

NET LEASE REALTY I, INC.

Company Details

Entity Name: NET LEASE REALTY I, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Nov 1995 (29 years ago)
Document Number: F95000005638
FEI/EIN Number 593325662
Address: 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL, 32801, US
Mail Address: 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: MARYLAND

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Director

Name Role Address
HABICHT KEVIN B Director 450 S. ORANGE AVENUE, STE 900, ORLANDO, FL, 32801
HORN STEPHEN A Director 450 S. ORANGE AVENUE, STE 900, ORLANDO, FL, 32801

Executive Vice President

Name Role Address
STEFFENS GINA M Executive Vice President 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
Miller Michelle L Executive Vice President 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
ADAMO JONATHAN B Executive Vice President 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Secretary

Name Role Address
Iannone Michael D Secretary 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Vice President

Name Role Address
Iannone Michael D Vice President 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2017-07-11 CORPORATE CREATIONS NETWORK, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-24 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2009-02-24 450 SOUTH ORANGE AVENUE, SUITE 900, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-06
Reg. Agent Change 2017-07-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State