Search icon

PRICELESS REALTY, INC.

Company Details

Entity Name: PRICELESS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P03000036564
FEI/EIN Number 800058544
Address: 1425 DEL PRADO BLVD S, CAPE CORAL, FL, 33990
Mail Address: 1425 DEL PRADO BLVD S, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
PRICE FREDERICK T Agent 1425 DEL PRADO BLVD S, CAPE CORAL, FL, 33990

President

Name Role Address
Price FREDERICK T President 19671 Tammy Lane, North Fort Myers, FL, 33917

Vice President

Name Role Address
Price FREDERICK T Vice President 19671 Tammy Lane, North Fort Myers, FL, 33917
Price Lauren G Vice President 1425 DEL PRADO BLVD S, CAPE CORAL, FL, 33990

Secretary

Name Role Address
Price FREDERICK T Secretary 19671 Tammy Lane, North Fort Myers, FL, 33917

Treasurer

Name Role Address
Price FREDERICK T Treasurer 19671 Tammy Lane, North Fort Myers, FL, 33917

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1425 DEL PRADO BLVD S, CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 2008-04-30 1425 DEL PRADO BLVD S, CAPE CORAL, FL 33990 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1425 DEL PRADO BLVD S, CAPE CORAL, FL 33990 No data
REGISTERED AGENT NAME CHANGED 2004-11-04 PRICE, FREDERICK TIII No data
NAME CHANGE AMENDMENT 2004-10-01 PRICELESS REALTY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State