Entity Name: | AUTREY APPRAISALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Dec 2000 (24 years ago) |
Document Number: | P00000116733 |
FEI/EIN Number | 651073496 |
Address: | 7315 Greenport Cove, Boynton Beach, FL, 33437, US |
Mail Address: | 7315 Greenport Cove, Boynton Beach, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
AUTREY TERRY LMAI, MB | President | 7315 Greenport Cove, Boynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
AUTREY TERRY LMAI, MB | Secretary | 7315 Greenport Cove, Boynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
AUTREY TERRY LMAI, MB | Treasurer | 7315 Greenport Cove, Boynton Beach, FL, 33437 |
Name | Role | Address |
---|---|---|
AUTREY TERRY LMAI, MB | Director | 7315 Greenport Cove, Boynton Beach, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-06 | 7315 Greenport Cove, Boynton Beach, FL 33437 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-06 | 7315 Greenport Cove, Boynton Beach, FL 33437 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State