Entity Name: | REALMARK HOLDINGS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Dec 1995 (29 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | F95000006002 |
FEI/EIN Number | 58-1913629 |
Address: | 175 BRADFORD SQ, STE E, FAYETTEVILLE, GA 30215 |
Mail Address: | P.O. BOX 143269, FAYETTEVILLE, GA 30214 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SPELIOS, SUSAN | Executive Vice President | 55 RAILROAD AVE, GREENWICH, CT 06830 |
Name | Role | Address |
---|---|---|
WILKINS, JERE E | President | 5570 GLENRIDGE DR., ATLANTA, GA 30342 |
Name | Role | Address |
---|---|---|
WILKINS, JERE E | Treasurer | 5570 GLENRIDGE DR., ATLANTA, GA 30342 |
Name | Role | Address |
---|---|---|
WILKINS, JERE E | Director | 5570 GLENRIDGE DR., ATLANTA, GA 30342 |
PHELPS, SANFORD N | Director | 55 RAILROAD AVE., GREENWICH, CT 06830 |
Name | Role | Address |
---|---|---|
MARGIOTTA, JEAN | CAS | 55 RAILROAD AVE, GREENWICH, CT 06830 |
Name | Role | Address |
---|---|---|
POMEROY, AMY | Vice President | 2801 WATERFRONT, EAST HAVEN, CT 06512 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-09 | 175 BRADFORD SQ, STE E, FAYETTEVILLE, GA 30215 | No data |
CHANGE OF MAILING ADDRESS | 2004-02-09 | 175 BRADFORD SQ, STE E, FAYETTEVILLE, GA 30215 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-02-09 |
ANNUAL REPORT | 2003-08-11 |
ANNUAL REPORT | 2002-02-04 |
ANNUAL REPORT | 2001-08-15 |
ANNUAL REPORT | 2000-08-24 |
ANNUAL REPORT | 1999-02-17 |
ANNUAL REPORT | 1998-01-29 |
ANNUAL REPORT | 1997-01-30 |
ANNUAL REPORT | 1996-02-21 |
DOCUMENTS PRIOR TO 1997 | 1995-12-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State