Search icon

REALMARK HOLDINGS CORP.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Executive Vice President

Name Role Address
SPELIOS, SUSAN Executive Vice President 55 RAILROAD AVE, GREENWICH, CT 06830

President

Name Role Address
WILKINS, JERE E President 5570 GLENRIDGE DR., ATLANTA, GA 30342

Treasurer

Name Role Address
WILKINS, JERE E Treasurer 5570 GLENRIDGE DR., ATLANTA, GA 30342

Director

Name Role Address
WILKINS, JERE E Director 5570 GLENRIDGE DR., ATLANTA, GA 30342
PHELPS, SANFORD N Director 55 RAILROAD AVE., GREENWICH, CT 06830

CAS

Name Role Address
MARGIOTTA, JEAN CAS 55 RAILROAD AVE, GREENWICH, CT 06830

Vice President

Name Role Address
POMEROY, AMY Vice President 2801 WATERFRONT, EAST HAVEN, CT 06512

Events

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

Documents

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