Search icon

B.S.U. REALTY CORP.

Headquarter

Company Details

Entity Name: B.S.U. REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Oct 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2019 (5 years ago)
Document Number: M21408
FEI/EIN Number 65-0589412
Address: 200 Lake Avenue, 2nd floor, Lake Worth Beach, FL 33460
Mail Address: 200 Lake Avenue, 2nd floor, Lake Worth Beach, FL 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of B.S.U. REALTY CORP., ALABAMA 000-945-568 ALABAMA

Agent

Name Role Address
STEIN, CHARLES Agent 200 Lake Avenue, 2nd floor, Lake Worth Beach, FL 33460

SECRETARY

Name Role Address
STEIN, CHARLES SECRETARY 200 Lake Avenue, 2nd floor Lake Worth Beach, FL 33460

TREASURER

Name Role Address
STEIN, CHARLES TREASURER 200 Lake Avenue, 2nd floor Lake Worth Beach, FL 33460

DIRECTOR

Name Role Address
STEIN, CHARLES DIRECTOR 200 Lake Avenue, 2nd floor Lake Worth Beach, FL 33460

Director

Name Role Address
UDWIN, LORRAINE Director 200 Lake Avenue, 2nd floor Lake Worth Beach, FL 33460
UDWIN, DENNIS Director 200 Lake Avenue, 2nd floor Lake Worth Beach, FL 33460

Secretary

Name Role Address
UDWIN, LORRAINE Secretary 200 Lake Avenue, 2nd floor Lake Worth Beach, FL 33460

President

Name Role Address
UDWIN, DENNIS President 200 Lake Avenue, 2nd floor Lake Worth Beach, FL 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000180286 IN-REL REALTY EXPIRED 2009-12-02 2014-12-31 No data 2328 10TH AVENUE NORTH, SUITE 401, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 200 Lake Avenue, 2nd floor, Lake Worth Beach, FL 33460 No data
CHANGE OF MAILING ADDRESS 2020-01-20 200 Lake Avenue, 2nd floor, Lake Worth Beach, FL 33460 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 200 Lake Avenue, 2nd floor, Lake Worth Beach, FL 33460 No data
AMENDMENT 2019-08-26 No data No data
REINSTATEMENT 1997-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
REGISTERED AGENT NAME CHANGED 1987-06-29 STEIN, CHARLES No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
Amendment 2019-08-26
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-12-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State