Search icon

AMERICANA REALTY OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: AMERICANA REALTY OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Aug 1990 (34 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L95533
FEI/EIN Number 59-3036739
Address: 2801 SANDTRAP LANE #D, MELBOURNE, FL 32935
Mail Address: 2801 SANDTRAP LANE #D, MELBOURNE, FL 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ARNOLD, JOHN HJR Agent 2801 SANDTRAP LANE #D, MELBOURNE, FL 32935

President

Name Role Address
ARNOLD, JOHN HJR President 2801 SANDTRAP LANE, #D, MELBOURNE, FL 32935

Secretary

Name Role Address
ARNOLD, JOHN HJR Secretary 2801 SANDTRAP LANE, #D, MELBOURNE, FL 32935

Treasurer

Name Role Address
ARNOLD, JOHN HJR Treasurer 2801 SANDTRAP LANE, #D, MELBOURNE, FL 32935

Director

Name Role Address
ARNOLD, JOHN HJR Director 2801 SANDTRAP LANE, #D, MELBOURNE, FL 32935
ARNOLD, SHIRLEY S Director 330 SARONG CIR, MERRITT ISLAND, FL 32952

Vice President

Name Role Address
ARNOLD, SHIRLEY S Vice President 330 SARONG CIR, MERRITT ISLAND, FL 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-08 2801 SANDTRAP LANE #D, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2004-07-08 2801 SANDTRAP LANE #D, MELBOURNE, FL 32935 No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-08 2801 SANDTRAP LANE #D, MELBOURNE, FL 32935 No data

Documents

Name Date
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State