Search icon

REAL ESTATE LIVES, INC.

Company Details

Entity Name: REAL ESTATE LIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Aug 2010 (14 years ago)
Document Number: N10000007988
FEI/EIN Number 273555472
Address: 2904 W BAY TO BAY BLVD, TAMPA, FL, 33629, US
Mail Address: 2904 W BAY TO BAY BLVD, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMIDT JAMES A Agent 2904 W BAY TO BAY BLVD, TAMPA, FL, 33629

Director

Name Role Address
WEAVER RONALD L Director 4403 W Dale Ave, TAMPA, FL, 33609
KENNEDY-RUYLE ELAINE Director 409 BRIER CLIFF DRIVE, TEMPLE TERRACE, FL, 33617
MORGAN GREGORY L Director 1815 W Richardson Pl, TAMPA, FL, 33606
Schmidt James A Director 2904 West Bay to Bay Blvd., Tampa, FL, 33629
ULACIA CARLENE Director 3918 PINE LIMB CT, TAMPA, FL, 33614
HYDE FERICH LISA L Director 11928 SHELDON RD, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000037451 CAREER REBOUND ACTIVE 2022-03-23 2027-12-31 No data 401 E JACKSON STREET, SUITE 2100, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 2904 W BAY TO BAY BLVD, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2023-01-26 2904 W BAY TO BAY BLVD, TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 2904 W BAY TO BAY BLVD, TAMPA, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2017-02-02 SCHMIDT, JAMES A No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State