Search icon

REFERRAL REALTY GROUP, INC.

Company Details

Entity Name: REFERRAL REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Apr 1987 (38 years ago)
Date of dissolution: 10 May 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 10 May 2022 (3 years ago)
Document Number: J67675
FEI/EIN Number 59-2809949
Address: 4001 Tamiami Trail N, STE 350, NAPLES, FL 34103
Mail Address: 4001 TAMIAMI TRAIL NORTH, STE 350, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Huskey, Budge Agent 4001 Tamiami Trail N, STE 350, NAPLES, FL 34103

Director

Name Role Address
GUTMAN, HOWARD B Director 4001 Tamiami Trail N, STE 350 NAPLES, FL 34103

President

Name Role Address
GUTMAN, HOWARD B President 4001 Tamiami Trail N, STE 350 NAPLES, FL 34103
Huskey, Budge President 4001 Tamiami Trail N, STE 350 NAPLES, FL 34103

Chief Executive Officer

Name Role Address
Huskey, Budge Chief Executive Officer 4001 Tamiami Trail N, STE 350 NAPLES, FL 34103

Secretary

Name Role Address
Crowley, David Secretary 4001 TAMIAMI TRAIL NORTH, STE 350, NAPLES, FL 34103

Treasurer

Name Role Address
Crowley, David Treasurer 4001 TAMIAMI TRAIL NORTH, STE 350, NAPLES, FL 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058023 PREMIER REFERRAL REALTY GROUP EXPIRED 2017-05-24 2022-12-31 No data 4001, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CONVERSION 2022-05-10 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000192399. CONVERSION NUMBER 500000226405
REGISTERED AGENT NAME CHANGED 2020-01-22 Huskey, Budge No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-24 4001 Tamiami Trail N, STE 350, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-24 4001 Tamiami Trail N, STE 350, NAPLES, FL 34103 No data
REINSTATEMENT 2016-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-09-22 4001 Tamiami Trail N, STE 350, NAPLES, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-09
AMENDED ANNUAL REPORT 2017-07-06
AMENDED ANNUAL REPORT 2017-06-27
AMENDED ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2017-04-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State