Search icon

CHRISTOPHER J. FADDEN REALTY, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER J. FADDEN REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER J. FADDEN REALTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 1988 (37 years ago)
Document Number: M75307
FEI/EIN Number 592894240

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 424 4TH AVE, INDIALANTIC, FL, 32903, US
Mail Address: 424 4TH AVE, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FADDEN, CHRISTOPHER J. Director 424 4TH AVE, INDIALANTIC, FL, 32903
FADDEN, CHRISTOPHER J. President 424 4TH AVE, INDIALANTIC, FL, 32903
FADDEN, CHRISTOPHER J. Secretary 424 4TH AVE, INDIALANTIC, FL, 32903
FADDEN, CHRISTOPHER J. Treasurer 424 4TH AVE, INDIALANTIC, FL, 32903
FADDEN, CHRISTOPHER J. Agent 424 4TH AVE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1999-05-08 424 4TH AVE, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 1999-05-08 424 4TH AVE, INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-08 424 4TH AVE, INDIALANTIC, FL 32903 -
REGISTERED AGENT NAME CHANGED 1990-02-09 FADDEN, CHRISTOPHER J. -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State