Search icon

URSO FAMILY REALTY, INC.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300K69GR4DF8Z6W21 P00000082393 US-FL GENERAL ACTIVE No data

Addresses

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

Agent

Name Role Address
SNYDER WILLIAM A Agent 7931 SW 45 STREET, DAVIE, FL, 33328

President

Name Role Address
URSO CHARLES President 34 MINNETONKA ROAD, SEA RANCH LAKES, FL, 33308

Secretary

Name Role Address
URSO CHARLES Secretary 34 MINNETONKA ROAD, SEA RANCH LAKES, FL, 33308

Events

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

Documents

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