Search icon

IATSE 477 REALTY CORP.

Company Details

Entity Name: IATSE 477 REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Aug 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2023 (2 years ago)
Document Number: N96000004303
FEI/EIN Number 65-0710101
Address: 4101 Ravenswood Rd., Suite 108-109, Fort Lauderdale, FL 33312
Mail Address: 4101 Ravenswood Rd., Suite 108-109, Fort Lauderdale, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Roberts, James, II Agent 14409 Huckleberry Lane, Winter Garden, FL 34787-

Director

Name Role Address
Roberts, James Director 14409 Huckleberry Lane, Winter Garden, FL 34787-
FLESHER, NANCY R Director 1740 Crystal Lake Drive, Lakeland, FL 33801
RANUNG, CHRISTEN Director 403 SHAMROCK RD, ST. SUGUSTINE, FL 32086
Kemp, Ian Director 6703 Mid Place, Tampa, FL 33617
Hendricks, Paul John Director 11920 NW 15th Court, Pembroke Pines, FL 33026
Metzel, Michael D. Director 720 NW 98th Avenue, Pembroke Pines, FL 33024

Treasurer

Name Role Address
FLESHER, NANCY R Treasurer 1740 Crystal Lake Drive, Lakeland, FL 33801

President

Name Role Address
RANUNG, CHRISTEN President 403 SHAMROCK RD, ST. SUGUSTINE, FL 32086

Vice President

Name Role Address
Metzel, Michael D. Vice President 720 NW 98th Avenue, Pembroke Pines, FL 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 4101 Ravenswood Rd., Suite 108-109, Fort Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2024-04-08 4101 Ravenswood Rd., Suite 108-109, Fort Lauderdale, FL 33312 No data
AMENDMENT 2023-06-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 14409 Huckleberry Lane, Winter Garden, FL 34787- No data
REGISTERED AGENT NAME CHANGED 2018-01-13 Roberts, James, II No data
AMENDMENT 2015-07-10 No data No data
AMENDMENT 1996-09-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
Amendment 2023-06-26
AMENDED ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State