Search icon

BANKFIRST REALTY, INC.

Company Details

Entity Name: BANKFIRST REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 2002 (22 years ago)
Date of dissolution: 12 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: P03000007685
FEI/EIN Number 542174442
Address: 815 Colorado Ave., Stuart, FL, 34994, US
Mail Address: 815 Colorado Ave., Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role
SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. Agent

Chief Executive Officer

Name Role Address
Fowle Stephen A Chief Executive Officer 815 Colorado Ave., Stuart, FL, 34994

President

Name Role Address
Houdeshell David President 815 Colorado Ave., Stuart, FL, 34994

Seni

Name Role Address
Picart Kevin Seni 815 Colorado Ave., Stuart, FL, 34994

Vice President

Name Role Address
Wagoner Wendy Vice President 815 Colorado Ave., Stuart, FL, 34994
Kleffel Julie P Vice President 815 Colorado Ave., Stuart, FL, 34994
DeSousa Joseph A Vice President 815 Colorado Ave., Stuart, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-05-19 200 E. NEW ENGLAND AVENUE, SUITE 300, WINTER PARK, FL 32789 No data
VOLUNTARY DISSOLUTION 2016-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 815 Colorado Ave., Stuart, FL 34994 No data
CHANGE OF MAILING ADDRESS 2015-03-18 815 Colorado Ave., Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2012-01-23 SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. No data

Documents

Name Date
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State