Search icon

BLICKMAN PROPERTIES, INC.

Company Details

Entity Name: BLICKMAN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 May 1987 (38 years ago)
Document Number: J71440
FEI/EIN Number 59-2830076
Address: 3701 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118
Mail Address: 930 N US Hwy 1, Ormond Beach, FL 32174
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
BLICKMAN, DANIEL President 723 HAVILAND DRIVE, BRYN MARR, PA 19010

Director

Name Role Address
BLICKMAN, DANIEL Director 723 HAVILAND DRIVE, BRYN MARR, PA 19010

Chief Operating Officer

Name Role Address
Barshay, Raymond E Chief Operating Officer PO Box 731233, Ormond Beach, FL 32173

Vice President

Name Role Address
Barshay, Raymond E Vice President PO Box 731233, Ormond Beach, FL 32173

Treasurer

Name Role Address
Barshay, Raymond E Treasurer PO Box 731233, Ormond Beach, FL 32173

Secretary

Name Role Address
Barshay, Alex Secretary 3701 S. Atlantic Ave., Daytona Beach, FL 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020665 SUNGLOW FISHING PIER ACTIVE 2019-02-11 2029-12-31 No data 930 N US HWY 1, ORMOND BEACH, FL, 32174
G03195700070 CRABBY JOE'S DECK AND GRILL ACTIVE 2003-07-14 2029-12-31 No data 930 N US HIGHWAY 1, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-15 3701 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2021-01-14 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 3701 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-15
AMENDED ANNUAL REPORT 2021-05-20
AMENDED ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State