Entity Name: | URSO FAMILY REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Aug 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2008 (16 years ago) |
Document Number: | P00000082393 |
FEI/EIN Number | 651049258 |
Address: | 34 Minnetonka Road, Sea Ranch Lakes, FL, 33308, US |
Mail Address: | 34 Minnetonka Road, Sea Ranch Lakes, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300K69GR4DF8Z6W21 | P00000082393 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O SNYDER, WILLIAM A, 7931 SW 45 STREET, DAVIE, US-FL, US, 33328 |
Headquarters | 6001 N Powerline Road, Fort Lauderdale, US-FL, US, 33309 |
Registration details
Registration Date | 2019-01-10 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-01-08 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P00000082393 |
Name | Role | Address |
---|---|---|
SNYDER WILLIAM A | Agent | 7931 SW 45 STREET, DAVIE, FL, 33328 |
Name | Role | Address |
---|---|---|
URSO CHARLES | President | 34 MINNETONKA ROAD, SEA RANCH LAKES, FL, 33308 |
Name | Role | Address |
---|---|---|
URSO CHARLES | Secretary | 34 MINNETONKA ROAD, SEA RANCH LAKES, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-17 | 34 Minnetonka Road, Sea Ranch Lakes, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-17 | 34 Minnetonka Road, Sea Ranch Lakes, FL 33308 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | SNYDER, WILLIAM A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 7931 SW 45 STREET, DAVIE, FL 33328 | No data |
REINSTATEMENT | 2008-10-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-05-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State