Search icon

PULTE REALTY, INC.

Company Details

Entity Name: PULTE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Nov 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Nov 2004 (20 years ago)
Document Number: P00000105684
FEI/EIN Number 59-3685867
Address: 3350 Peachtree Road Northeast, Suite 1500, Atlanta, GA 30326
Mail Address: 3350 Peachtree Road Northeast, Suite 1500, Atlanta, GA 30326
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Sheldon, Todd N. President 3350 Peachtree Road Northeast, Suite 1500 Atlanta, GA 30326

Director

Name Role Address
Sheldon, Todd N. Director 3350 Peachtree Road Northeast, Suite 1500 Atlanta, GA 30326

Treasurer

Name Role Address
Langen, D. Bryce Treasurer 3350 Peachtree Road Northeast, Room 1500 Atlanta, GA 30326

Vice President

Name Role Address
Langen, D. Bryce Vice President 3350 Peachtree Road Northeast, Room 1500 Atlanta, GA 30326

Secretary

Name Role Address
Maturen, Ellen P. Secretary 3350 Peachtree Road Northeast, Suite 1500 Atlanta, GA 30326

Asst. Secretary

Name Role Address
Achee, David A. Asst. Secretary 3350 Peachtree Road Northeast, Suite 1500 Atlanta, GA 30326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 3350 Peachtree Road Northeast, Suite 1500, Atlanta, GA 30326 No data
CHANGE OF MAILING ADDRESS 2025-01-22 3350 Peachtree Road Northeast, Suite 1500, Atlanta, GA 30326 No data
REGISTERED AGENT NAME CHANGED 2007-08-29 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CANCEL ADM DISS/REV 2004-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-06-19
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2020-05-01

Date of last update: 31 Jan 2025

Sources: Florida Department of State