Search icon

RE-AL, INC.

Company Details

Entity Name: RE-AL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Oct 2010 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Sep 2011 (13 years ago)
Document Number: N10000009875
FEI/EIN Number 273710844
Address: 18125 US 41 NORTH, UNIT 102, LUTZ, FL, 33549
Mail Address: 18125 US 41 NORTH, UNIT 102, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Wilmouth James R Agent 18125 US 41 NORTH, LUTZ, FL, 33549

Vice Chairman

Name Role Address
Krell Stuart Vice Chairman 18125 US 41 NORTH, LUTZ, FL, 33549

Treasurer

Name Role Address
Boust Carol Treasurer 18125 US 41 NORTH, LUTZ, FL, 33549

Secretary

Name Role Address
Mora Frank Secretary 18125 US 41 NORTH, LUTZ, FL, 33549

Director

Name Role Address
Wilmouth James Director 18125 Route 41 North, Lutz, FL, 33549
Peterson Dale Director 18125 US 41 NORTH, LUTZ, FL, 33549

Chairman

Name Role Address
Wilson Amy Chairman 18125 US 41 NORTH, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Wilmouth, James Robert No data
REGISTERED AGENT NAME CHANGED 2017-03-10 Wilmouth, Jim No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 18125 US 41 NORTH, UNIT 102/103, LUTZ, FL 33549 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 18125 US 41 NORTH, UNIT 102, LUTZ, FL 33549 No data
CHANGE OF MAILING ADDRESS 2012-01-05 18125 US 41 NORTH, UNIT 102, LUTZ, FL 33549 No data
NAME CHANGE AMENDMENT 2011-09-12 RE-AL, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State