Search icon

BANKERS REALTY CORP.

Company Details

Entity Name: BANKERS REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Feb 2000 (25 years ago)
Document Number: P00000010884
FEI/EIN Number 650979747
Address: 10723 Green Trail Dr S, Boynton Beach, FL, 33436, US
Mail Address: 10723 Green Trail Dr S, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
IZMIRLIAN SONIA Agent 4511 S OCEAN BLVD, HIGHLAND BEACH, FL, 33487

President

Name Role Address
IZMIRLIAN SONIA President 4511 S. OCEAN BLVD., SUITE 807, HIGHLAND BEACH, FL, 33487

Secretary

Name Role Address
IZMIRLIAN SONIA Secretary 4511 S. OCEAN BLVD., SUITE 807, HIGHLAND BEACH, FL, 33487

Treasurer

Name Role Address
IZMIRLIAN SONIA Treasurer 4511 S. OCEAN BLVD., SUITE 807, HIGHLAND BEACH, FL, 33487

Director

Name Role Address
IZMIRLIAN SONIA Director 4511 S. OCEAN BLVD., SUITE 807, HIGHLAND BEACH, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 10723 Green Trail Dr S, Boynton Beach, FL 33436 No data
CHANGE OF MAILING ADDRESS 2025-01-03 10723 Green Trail Dr S, Boynton Beach, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 4511 S OCEAN BLVD, SUITE 807, HIGHLAND BEACH, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2013-03-13 IZMIRLIAN, SONIA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900019802 LAPSED 08-16784 HILLSBOROUGH CTY CIR CRT 2008-10-13 2013-10-27 $65994.84 UNITED HOSPITAL SUPPLY CORPORATION, 1901 ROUTE 30, BURLINGTON, NJ 08016

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State