Entity Name: | REALPAGE UTILITY MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 12 May 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Jan 2018 (7 years ago) |
Document Number: | F98000002701 |
FEI/EIN Number | 33-0782615 |
Address: | 2201 Lakeside Blvd., Richardson, TX 75082 |
Mail Address: | 2201 Lakeside Blvd., Richardson, TX 75082 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Doshi, Vinit | Director | 2201 Lakeside Blvd., Richardson, TX 75082 |
Rosen, Howard | Director | 2201 Lakeside Blvd., Richardson, TX 75082 |
Name | Role | Address |
---|---|---|
Falkenberg, Mark Charles | Vice President | 2201 Lakeside Blvd., Richardson, TX 75082 |
Name | Role | Address |
---|---|---|
Falkenberg, Mark Charles | Treasurer and Secretary | 2201 Lakeside Blvd., Richardson, TX 75082 |
Name | Role | Address |
---|---|---|
Qatato, Kamal | President | 2201 Lakeside Blvd., Richardson, TX 75082 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000089087 | BLU TREND | ACTIVE | 2018-08-10 | 2028-12-31 | No data | 2201 LAKESIDE BLVD, RICHARDSON, TX, 75082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 2201 Lakeside Blvd., Richardson, TX 75082 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 2201 Lakeside Blvd., Richardson, TX 75082 | No data |
REGISTERED AGENT NAME CHANGED | 2019-06-21 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-21 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
NAME CHANGE AMENDMENT | 2018-01-05 | REALPAGE UTILITY MANAGEMENT INC. | No data |
NAME CHANGE AMENDMENT | 2009-08-28 | NWP SERVICES CORPORATION | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000398204 | TERMINATED | 1000001000541 | COLUMBIA | 2024-06-21 | 2044-06-26 | $ 2,011.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
AMENDED ANNUAL REPORT | 2023-10-17 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-27 |
Reg. Agent Change | 2019-06-21 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
Name Change | 2018-01-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State