Search icon

ALL FAMILY REALTY CORPORATION

Company Details

Entity Name: ALL FAMILY REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2001 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000089664
FEI/EIN Number 651149730
Address: 1144 SW 24th Ave, Boynton Beach, FL, 33426, US
Mail Address: 1144 SW 24th Ave, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Brenner Carol Agent 1135 NE 12 AVE, FORT LAUDERDALE, FL, 33304

Director

Name Role Address
AHARONOVIC PHYLLIS Director 1135 NE 12 AVE, FORT LAUDERDALE, FL, 33304

President

Name Role Address
Brenner Carol President 1144 SW 24th Ave, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006249 ALL FAMILY REALTY AND APPRAISAL EXPIRED 2010-01-20 2015-12-31 No data 5030 CHAMPION BLVD, G6 #424, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 1144 SW 24th Ave, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2013-04-23 1144 SW 24th Ave, Boynton Beach, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2013-04-23 Brenner, Carol No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-05 1135 NE 12 AVE, #1, FORT LAUDERDALE, FL 33304 No data
CANCEL ADM DISS/REV 2009-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-02-05
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-06
REINSTATEMENT 2009-10-13
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-06-08
ANNUAL REPORT 2005-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State