Search icon

UPFRONT REALTY SERVICES INC

Company Details

Entity Name: UPFRONT REALTY SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jun 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Mar 2009 (16 years ago)
Document Number: P01000062973
FEI/EIN Number 651130752
Address: 14390 NE 153rd Ave, #13, Waldo, FL, 32694, US
Mail Address: 14390 NE 153rd Ave, #13, Waldo, FL, 32694, US
ZIP code: 32694
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
BERARD RICHARD L Agent 14390 NE 153rd Ave, Waldo, FL, 32694

President

Name Role Address
BERARD RICHARD L President 14390 NE 153rd Ave, Waldo, FL, 32694

Vice President

Name Role Address
BERARD RICHARD L Vice President 14390 NE 153rd Ave, Waldo, FL, 32694

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000113906 UPFRONT REALTY EXPIRED 2009-06-03 2014-12-31 No data 1123 NW 76TH BLVD, GAINESVILLE, FL, 32606
G08361900061 UP FRONT REALTY SERVICES EXPIRED 2008-12-26 2013-12-31 No data 1123 NW 76TH BLVD, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-16 14390 NE 153rd Ave, #13, Waldo, FL 32694 No data
CHANGE OF MAILING ADDRESS 2016-01-16 14390 NE 153rd Ave, #13, Waldo, FL 32694 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-16 14390 NE 153rd Ave, #13, Waldo, FL 32694 No data
REGISTERED AGENT NAME CHANGED 2014-02-18 BERARD, RICHARD L No data
NAME CHANGE AMENDMENT 2009-03-23 UPFRONT REALTY SERVICES INC No data
NAME CHANGE AMENDMENT 2002-02-27 MANSION MANAGEMENT, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002103272 LAPSED 09-02748-CA-06 11TH JUD CIR CT MIAMI DADE 2009-06-23 2014-08-10 $110,853.77 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State