Search icon

FIRST REFERRAL REALTY, INC.

Headquarter

Company Details

Entity Name: FIRST REFERRAL REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Oct 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jan 1990 (35 years ago)
Document Number: K39936
FEI/EIN Number 59-2998261
Address: 1022 LAND O LAKES BLVD, STE 101, LUTZ, FL 33549-4262
Mail Address: 1022 LAND O LAKES BLVD, STE 101, LUTZ, FL 33549-4262
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIRST REFERRAL REALTY, INC., ALABAMA 000-937-798 ALABAMA

Agent

Name Role Address
Stratton, Carl Agent 1022 LAND O LAKES BLVD, STE 101, LUTZ, FL 33549-4262

President

Name Role Address
DENNIS, ROBERT E President 1022 LAND O LAKES BLVD, STE 101 LUTZ, FL 33549-4262

Secretary

Name Role Address
DENNIS, ROBERT E Secretary 1022 LAND O LAKES BLVD, STE 101 LUTZ, FL 33549-4262

Vice President

Name Role Address
STRATTON, CARL Vice President 2623 Derby Glen Dr, LUTZ, FL 33559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08023900388 FIRST REFERRAL PROPERTY & ASSET MANAGEMENT, INC. EXPIRED 2008-01-23 2013-12-31 No data 1022 LAND O LAKES BLVD., LUTZ, FL, 33549-4262

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 1022 LAND O LAKES BLVD, STE 101, LUTZ, FL 33549-4262 No data
CHANGE OF MAILING ADDRESS 2024-02-21 1022 LAND O LAKES BLVD, STE 101, LUTZ, FL 33549-4262 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 1022 LAND O LAKES BLVD, STE 101, LUTZ, FL 33549-4262 No data
REGISTERED AGENT NAME CHANGED 2018-01-22 Stratton, Carl No data
NAME CHANGE AMENDMENT 1990-01-11 FIRST REFERRAL REALTY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State