Search icon

LEVIN AND RINKE RESORT REALTY, INC.

Headquarter

Company Details

Entity Name: LEVIN AND RINKE RESORT REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2010 (15 years ago)
Document Number: P00000042309
FEI/EIN Number 593651048
Address: TEN PORTOFINO DR., 2ND FLOOR, PENSACOLA BEACH, FL, 32561, US
Mail Address: TEN PORTOFINO DR., 2ND FLOOR, PENSACOLA BEACH, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LEVIN AND RINKE RESORT REALTY, INC., ALABAMA 000-628-512 ALABAMA

Agent

Name Role Address
CAMPBELL JAMES S Agent C/O BYRD CAMPBELL, P.A., WINTER PARK, FL, 32789

President

Name Role Address
RINKE ROBERT President TEN PORTOFINO DR., PENSACOLA, FL, 32561

Director

Name Role Address
LEVIN TERI Director TEN PORTOFINO DR., PENSACOLA BEACH, FL, 32561

Manager

Name Role Address
Zimmern Daniel Manager 10 Portofino Dr, Pensacola Beach, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104144 LEVIN RINKE REALTY ACTIVE 2015-10-12 2025-12-31 No data 10 PORTOFINO DRIVE, SECOND FLOOR, PENSACOLA BEACH, FL, 32561

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 C/O BYRD CAMPBELL, P.A., 180 PARK AVENUE NORTH, SUITE 2A, WINTER PARK, FL 32789 No data
AMENDMENT 2010-03-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-29 TEN PORTOFINO DR., 2ND FLOOR, PENSACOLA BEACH, FL 32561 No data
CHANGE OF MAILING ADDRESS 2009-01-29 TEN PORTOFINO DR., 2ND FLOOR, PENSACOLA BEACH, FL 32561 No data
AMENDMENT 2000-05-02 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-23
Reg. Agent Change 2017-09-29
ANNUAL REPORT 2017-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State