Entity Name: | INSTITUTE OF REAL ESTATE MANAGEMENT OF THE NATIONAL ASSOCIATION OF REALTORS - WEST COAST NO. 44, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 27 Dec 2013 (11 years ago) |
Document Number: | N14000000236 |
FEI/EIN Number |
51-0203831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13710 Trinidad Drive, Seminole, FL, 33776, US |
Mail Address: | 13710 Trinidad Drive, Seminole, FL, 33776, US |
ZIP code: | 33776 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rankin Paul | President | 100 North Tampa St., Tampa, FL, 33602 |
Cuttle Robert E | President | 13710 Trinidad Drive, Seminole, FL, 33776 |
Macdonald Laurel | Secretary | 180 Fountain Parkway North, St. Petersburg, FL, 33716 |
Blanco Jennifer | Vice President | 100 North Tampa St, tampa, FL, 33602 |
Koay Dana | Vice President | 299 Martin Luther King Jr St N, St. Petersburg, FL, 33701 |
Koay Dana | Chairman | 299 Martin Luther King Jr St N, St. Petersburg, FL, 33701 |
WESTPHAL DEBORAH | Agent | 1845 SHORE VIEW DRIVE, INDIALANTIC, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-17 | WESTPHAL, DEBORAH | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-17 | 1845 SHORE VIEW DRIVE, INDIALANTIC, FL 32903 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 13710 Trinidad Drive, Seminole, FL 33776 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 13710 Trinidad Drive, Seminole, FL 33776 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-09-17 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State