Search icon

REALPAGE UTILITY MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: REALPAGE UTILITY MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2201 Lakeside Blvd., Attn: Legal Dept, Richardson, TX, 75082-4305, US
Mail Address: 2201 Lakeside Blvd., Attn: Legal Dept, Richardson, TX, 75082-4305, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Falkenberg Mark C Vice President 2201 Lakeside Blvd., Richardson, TX, 750824305
Qatato Kamal President 2201 Lakeside Blvd., Richardson, TX, 750824305
Qatato Kamal Director 2201 Lakeside Blvd., Richardson, TX, 750824305
Flournoy Mark Director 2201 Lakeside Blvd., Richardson, TX, 750824305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089087 BLU TREND ACTIVE 2018-08-10 2028-12-31 - 2201 LAKESIDE BLVD, RICHARDSON, TX, 75082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 2201 Lakeside Blvd., Richardson, TX 75082 -
CHANGE OF MAILING ADDRESS 2024-04-01 2201 Lakeside Blvd., Richardson, TX 75082 -
REGISTERED AGENT NAME CHANGED 2019-06-21 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-06-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2018-01-05 REALPAGE UTILITY MANAGEMENT INC. -
NAME CHANGE AMENDMENT 2009-08-28 NWP SERVICES CORPORATION -

Debts

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

Documents

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 May 2025

Sources: Florida Department of State