Search icon

HOMES IN PARADISE REALTY, INC.

Company Details

Entity Name: HOMES IN PARADISE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Dec 2005 (19 years ago)
Document Number: P05000003601
FEI/EIN Number 202136214
Address: 2744 SW Onaway Ave, Port Saint Lucie, FL, 34987, US
Mail Address: 2744 SW Onaway Ave, Port Saint Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ACRI BRIAN C Agent 2744 SW Onaway Ave, Port Saint Lucie, FL, 34987

President

Name Role Address
ACRI BRIAN C President 2744 SW Onaway Ave, Port Saint Lucie, FL, 34987

Secretary

Name Role Address
ACRI BRIAN C Secretary 2744 SW Onaway Ave, Port Saint Lucie, FL, 34987

Vice President

Name Role Address
ACRI BRIAN C Vice President 2744 SW Onaway Ave, Port Saint Lucie, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000015276 TRANQUIL TRANSITIONS EXPIRED 2011-02-09 2016-12-31 No data 227 SW MARATHON AVE, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-09 2744 SW Onaway Ave, Port Saint Lucie, FL 34987 No data
CHANGE OF MAILING ADDRESS 2022-12-09 2744 SW Onaway Ave, Port Saint Lucie, FL 34987 No data
REGISTERED AGENT NAME CHANGED 2022-12-09 ACRI, BRIAN C No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-09 2744 SW Onaway Ave, Port Saint Lucie, FL 34987 No data
AMENDMENT AND NAME CHANGE 2005-12-23 HOMES IN PARADISE REALTY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-12-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State