Entity Name: | LYNCH REAL ESTATE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Aug 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P03000091124 |
FEI/EIN Number | 200305285 |
Address: | 4077 TAMIAMI TRAIL NORTH, SUITE D201, NAPLES, FL, 34103, UN |
Mail Address: | 4077 TAMIAMI TRAIL NORTH, SUITE D201, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNCH CHRISTOPHER | Agent | 4077 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
LYNCH CHRISTOPHER | President | 4077 TAMIAMI TRAIL NORTH, SUITE D201, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
LYNCH JESSICA | Treasurer | 4077 TAMIAMI TRAIL NORTH, SUITE D201, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-04 | 4077 TAMIAMI TRAIL NORTH, SUITE D201, NAPLES, FL 34103 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-13 | 4077 TAMIAMI TRAIL NORTH, SUITE D201, NAPLES, FL 34103 UN | No data |
CHANGE OF MAILING ADDRESS | 2011-04-22 | 4077 TAMIAMI TRAIL NORTH, SUITE D201, NAPLES, FL 34103 UN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-03-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State