Search icon

REALTY GROUP OF LEE COUNTY II, INC. ****************** SEE NOTE

Company Details

Entity Name: REALTY GROUP OF LEE COUNTY II, INC. ****************** SEE NOTE
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Apr 2007 (18 years ago)
Document Number: P04000132882
FEI/EIN Number 202646047
Address: 7910 Summerlin Lakes Drive, Fort Myers, FL, 33907, US
Mail Address: 7910 Summerlin Lakes Drive, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
FRYE MICHAEL J Agent 7910 SUMMERLIN LAKES DR., FT. MYERS, FL, 33907

Chief Executive Officer

Name Role Address
FRYE MICHAEL J Chief Executive Officer 7910 Summerlin Lakes Drive, Fort Myers, FL, 33907

President

Name Role Address
Dailey, Jr. Maurice President 7910 Summerlin Lakes Drive, Fort Myers, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01302900325 RE/MAX REALTY GROUP ACTIVE 2001-10-30 2026-12-31 No data 7910 SUMMERLIN LAKES DRIVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 7910 Summerlin Lakes Drive, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2022-04-28 7910 Summerlin Lakes Drive, Fort Myers, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2014-03-07 FRYE, MICHAEL J. No data
AMENDMENT 2007-04-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 7910 SUMMERLIN LAKES DR., FT. MYERS, FL 33907 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State