Search icon

CAESAR CREEK REALTY, INC.

Company Details

Entity Name: CAESAR CREEK REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jun 1985 (40 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: M16677
FEI/EIN Number 59-2542206
Address: C/O LINDA E. BAKER, 600 BRICKELL AVE. #600, MIAMI, FL 33131
Mail Address: C/O LINDA E. BAKER, 600 BRICKELL AVE. #600, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
POPHAM, WM. LEE Agent 600 BRICKELL AVE.,STE.600, -, MIAMI, FL 33131

President

Name Role Address
POPHAM, WM. LEE President 600 BRICKELL AVE. #600, MIAMI, FL

Director

Name Role Address
POPHAM, WM. LEE Director 600 BRICKELL AVE. #600, MIAMI, FL

Vice President

Name Role Address
BAKER, LINDA E. Vice President 600 BRICKELL AVE. #600, MIAMI, FL

Secretary

Name Role Address
BAKER, LINDA E. Secretary 600 BRICKELL AVE. #600, MIAMI, FL

Treasurer

Name Role Address
BAKER, LINDA E. Treasurer 600 BRICKELL AVE. #600, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
REGISTERED AGENT NAME CHANGED 1987-08-26 POPHAM, WM. LEE No data
REGISTERED AGENT ADDRESS CHANGED 1987-08-26 600 BRICKELL AVE.,STE.600, -, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 1986-08-21 C/O LINDA E. BAKER, 600 BRICKELL AVE. #600, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 1986-08-21 C/O LINDA E. BAKER, 600 BRICKELL AVE. #600, MIAMI, FL 33131 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State