Search icon

FIRST CHARTER REALTY, INC.

Company Details

Entity Name: FIRST CHARTER REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P01000034758
FEI/EIN Number 651093978
Address: 1717 SECOND STREET, SUITE G, SARASOTA, FL, 34236
Mail Address: 1717 SECOND STREET, SUITE G, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BOYD JAMES R Agent 1717 SECOND STREET, SARASOTA, FL, 34236

President

Name Role Address
BOYD JAMES R President 1717 SECOND STREET SUITE G, SARASOTA, FL, 34236

Secretary

Name Role Address
BOYD JAMES R Secretary 1717 SECOND STREET SUITE G, SARASOTA, FL, 34236

Vice President

Name Role Address
MCDONOUGH ROGER Vice President 1717 SECOND STREET SUITE G, SARASOTA, FL, 34236

Treasurer

Name Role Address
MCDONOUGH ROGER Treasurer 1717 SECOND STREET SUITE G, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1717 SECOND STREET, SUITE G, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2008-04-30 1717 SECOND STREET, SUITE G, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1717 SECOND STREET, SUITE G, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-27
REINSTATEMENT 2006-05-08
ANNUAL REPORT 2005-09-08
ANNUAL REPORT 2004-09-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State