Search icon

INSTITUTE OF REAL ESTATE MANAGEMENT OF THE NATIONAL ASSOCIATION OF REALTORS - WEST COAST NO. 44, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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