Search icon

BROKERS REAL ESTATE GROUP INC.

Company Details

Entity Name: BROKERS REAL ESTATE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2004 (21 years ago)
Document Number: P04000035668
FEI/EIN Number 200773790
Address: 8600 COMMODITY CIRCLE, ORLANDO, FL, 32819, US
Mail Address: 8600 COMMODITY CIRCLE, SUITE 117, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROKERS REAL ESTATE GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 200773790 2024-04-24 BROKERS REAL ESTATE GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 4077701464
Plan sponsor’s address 8600 COMMODITY CIRCLE 117, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2024-04-24
Name of individual signing RICHARD CANELON
Valid signature Filed with authorized/valid electronic signature
BROKERS REAL ESTATE GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 200773790 2023-04-28 BROKERS REAL ESTATE GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 4077701464
Plan sponsor’s address 8600 COMMODITY CIRCLE 117, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing RICHARD CANELON
Valid signature Filed with authorized/valid electronic signature
BROKERS REAL ESTATE GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 200773790 2022-04-06 BROKERS REAL ESTATE GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 4077701464
Plan sponsor’s address 8600 COMMODITY CIRCLE 117, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing A1961366
Valid signature Filed with authorized/valid electronic signature
BROKERS REAL ESTATE GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 200773790 2020-05-22 BROKERS REAL ESTATE GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 4077701464
Plan sponsor’s address 8600 COMMODITY CIRCLE 105, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing RICHARD CANELON
Valid signature Filed with authorized/valid electronic signature
BROKERS REAL ESTATE GROUP INC 401 K PROFIT SHARING PLAN TRUST 2018 200773790 2019-03-15 BROKERS REAL ESTATE GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 4077701464
Plan sponsor’s address 8600 COMMODITY CIRCLE 105, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2019-03-15
Name of individual signing RICHARD CANELON
Valid signature Filed with authorized/valid electronic signature
BROKERS REAL ESTATE GROUP INC 401 K PROFIT SHARING PLAN TRUST 2017 200773790 2018-03-27 BROKERS REAL ESTATE GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 4077701464
Plan sponsor’s address 8600 COMMODITY CIRCLE 105, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2018-03-27
Name of individual signing RICHARD CANELON
Valid signature Filed with authorized/valid electronic signature
BROKERS REAL ESTATE GROUP INC 401 K PROFIT SHARING PLAN TRUST 2016 200773790 2017-05-15 BROKERS REAL ESTATE GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 4077701464
Plan sponsor’s address 8600 COMMODITY CIRCLE 105, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing RICHARD CANELON
Valid signature Filed with authorized/valid electronic signature
BROKERS REAL ESTATE GROUP INC 401 K PROFIT SHARING PLAN TRUST 2015 200773790 2016-05-13 BROKERS REAL ESTATE GROUP INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 4077701464
Plan sponsor’s address 8600 COMMODITY CIRCLE 105, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2016-05-13
Name of individual signing RICHARD CANELON
Valid signature Filed with authorized/valid electronic signature
BROKERS REAL ESTATE GROUP INC 401 K PROFIT SHARING PLAN TRUST 2014 200773790 2015-05-29 BROKERS REAL ESTATE GROUP INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 4077701464
Plan sponsor’s address 8600 COMMODITY CIRCLE 105, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2015-05-29
Name of individual signing RICHARD CANELON
Valid signature Filed with authorized/valid electronic signature
BROKERS REAL ESTATE GROUP INC 401 K PROFIT SHARING PLAN TRUST 2013 200773790 2014-05-29 BROKERS REAL ESTATE GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531210
Sponsor’s telephone number 4077701464
Plan sponsor’s address 8600 COMMODITY CIRCLE 105, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing RICHARD CANELON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CANELON RICHARD J Agent 8600 COMMODITY CIRCLE, ORLANDO, FL, 32819

President

Name Role Address
CANELON RICHARD J President 8600 COMMODITY CIRCLE, ORLANDO, FL, 32819

Secretary

Name Role Address
CANELON JULIANA Secretary 8600 COMMODITY CIRCLE, ORLANDO, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-13 8600 COMMODITY CIRCLE, SUITE 117, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 8600 COMMODITY CIRCLE, SUITE 117, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 8600 COMMODITY CIRCLE, SUITE 117, ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State