Search icon

REALPAGE UTILITY MANAGEMENT INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Doshi, Vinit Director 2201 Lakeside Blvd., Richardson, TX 75082
Rosen, Howard Director 2201 Lakeside Blvd., Richardson, TX 75082

Vice President

Name Role Address
Falkenberg, Mark Charles Vice President 2201 Lakeside Blvd., Richardson, TX 75082

Treasurer and Secretary

Name Role Address
Falkenberg, Mark Charles Treasurer and Secretary 2201 Lakeside Blvd., Richardson, TX 75082

President

Name Role Address
Qatato, Kamal President 2201 Lakeside Blvd., Richardson, TX 75082

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 No data 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 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

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 Feb 2025

Sources: Florida Department of State