Search icon

TROPICAL COAST REALTY INC.

Company Details

Entity Name: TROPICAL COAST REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Aug 2015 (10 years ago)
Document Number: P04000058000
FEI/EIN Number 200977956
Address: 1811 ENGLEWOOD RD, Unit 176, englewood, FL, 34223, US
Mail Address: 1811 ENGLEWOOD RD, Unit 176, englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BROWNE JEFFRY Agent 1811 ENGLEWOOD RD, englewood, FL, 34223

Director

Name Role Address
Browne Jeffry S Director 1811 ENGLEWOOD RD, englewood, FL, 34223

President

Name Role Address
Browne Jeffry S President 1811 ENGLEWOOD RD, englewood, FL, 34223

Secretary

Name Role Address
Browne Jeffry S Secretary 1811 ENGLEWOOD RD, englewood, FL, 34223

Treasurer

Name Role Address
Browne Jeffry S Treasurer 1811 ENGLEWOOD RD, englewood, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 1811 ENGLEWOOD RD, Unit 176, englewood, FL 34223 No data
CHANGE OF MAILING ADDRESS 2023-01-18 1811 ENGLEWOOD RD, Unit 176, englewood, FL 34223 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 1811 ENGLEWOOD RD, Unit 176, englewood, FL 34223 No data
REGISTERED AGENT NAME CHANGED 2020-03-22 BROWNE, JEFFRY No data
NAME CHANGE AMENDMENT 2015-08-03 TROPICAL COAST REALTY INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-20
Name Change 2015-08-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State