Search icon

TRUMAN PROPERTY MANAGEMENT, INC.

Company Details

Entity Name: TRUMAN PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2005 (20 years ago)
Date of dissolution: 27 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2016 (8 years ago)
Document Number: P05000019958
FEI/EIN Number 760781231
Address: 10220 U.S. 1 SOUTH, ST AUGUSTINE, FL, 32086
Mail Address: 10220 U.S. 1 SOUTH, ST AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MATHIS ROBERT K Agent 10220 U.S. 1 SOUTH, ST AUGUSTINE, FL, 32086

President

Name Role Address
MATHIS ROBERT K President 10220 U.S. 1 SOUTH, ST AUGUSTINE, FL, 32086

Director

Name Role Address
MATHIS ROBERT K Director 10220 U.S. 1 SOUTH, ST AUGUSTINE, FL, 32086
MATHIS THERESA Director 10220 U.S. 1 SOUTH, ST AUGUSTINE, FL, 32086
DEGRANDE RHIEANNA Director 7613 U.S. 1 SOUTH, SAINT AUGUSTINE, FL, 32086

Vice President

Name Role Address
MATHIS THERESA Vice President 10220 U.S. 1 SOUTH, ST AUGUSTINE, FL, 32086

Secretary

Name Role Address
DEGRANDE RHIEANNA Secretary 7613 U.S. 1 SOUTH, SAINT AUGUSTINE, FL, 32086

Treasurer

Name Role Address
DEGRANDE RHIEANNA Treasurer 7613 U.S. 1 SOUTH, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-27 No data No data
REGISTERED AGENT NAME CHANGED 2008-01-28 MATHIS, ROBERT K No data

Documents

Name Date
Voluntary Dissolution 2016-12-27
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State