Search icon

REALTY EXECUTIVES THE PENNINGTON GROUP INC.

Company Details

Entity Name: REALTY EXECUTIVES THE PENNINGTON GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000064622
FEI/EIN Number 810557957
Address: 4479 HIGHWAY 17, SUITE 7, ORANGE PARK, FL, 32003
Mail Address: 4479 HIGHWAY 17, SUITE 7, ORANGE PARK, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PENNINGTON H E Agent 1868 COMMODORE POINT DRIVE, ORANGE PARK, FL, 32003

Director

Name Role Address
PENNINGTON H E Director 1868 COMMODORE POINT DRIVE, ORANGE PARK, FL, 32003

Vice President

Name Role Address
PENNINGTON LISA M Vice President 1868 COMMODORE POINT DRIVE, ORANGE PARK, FL, 32003

President

Name Role Address
PENNINGTON H E President 1868 COMMODORE POINT DRIVE, ORANGE PARK, FL, 32003

Secretary

Name Role Address
PENNINGTON H E Secretary 1868 COMMODORE POINT DRIVE, ORANGE PARK, FL, 32003

Treasurer

Name Role Address
PENNINGTON H E Treasurer 1868 COMMODORE POINT DRIVE, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-09-02 4479 HIGHWAY 17, SUITE 7, ORANGE PARK, FL 32003 No data
CHANGE OF MAILING ADDRESS 2004-09-02 4479 HIGHWAY 17, SUITE 7, ORANGE PARK, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2004-09-02 1868 COMMODORE POINT DRIVE, ORANGE PARK, FL 32003 No data
NAME CHANGE AMENDMENT 2004-08-31 REALTY EXECUTIVES THE PENNINGTON GROUP INC. No data

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-09-21
ANNUAL REPORT 2005-08-18
ANNUAL REPORT 2004-09-02
Name Change 2004-08-31
ANNUAL REPORT 2003-04-09
Domestic Profit 2002-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State