Search icon

THE REALTY FIRM, INC.

Company Details

Entity Name: THE REALTY FIRM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2005 (20 years ago)
Document Number: P05000025734
FEI/EIN Number 510535179
Address: 196 Miracle Strip Parkway SE, Unit F, Fort Walton Beach, FL, 32548, US
Mail Address: 196 Miracle Strip Parkway SE, Unit F, Fort Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS ANITA L Agent 196 Miracle Strip Parkway SE, Fort Walton Beach, FL, 32548

President

Name Role Address
WILLIAMS ANITA L President 333 Gardner Drive NE, Fort Walton Beach, FL, 32548

Vice President

Name Role Address
WILLIAMS ANITA L Vice President 333 Gardner Drive NE, Fort Walton Beach, FL, 32548

Secretary

Name Role Address
WILLIAMS ANITA L Secretary 333 Gardner Drive NE, Fort Walton Beach, FL, 32548

Treasurer

Name Role Address
WILLIAMS ANITA L Treasurer 333 Gardner Drive NE, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 196 Miracle Strip Parkway SE, Unit F, Fort Walton Beach, FL 32548 No data
CHANGE OF MAILING ADDRESS 2020-04-14 196 Miracle Strip Parkway SE, Unit F, Fort Walton Beach, FL 32548 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 196 Miracle Strip Parkway SE, Unit F, Fort Walton Beach, FL 32548 No data
AMENDMENT 2005-06-02 No data No data
AMENDMENT 2005-03-21 No data No data
REGISTERED AGENT NAME CHANGED 2005-03-21 WILLIAMS, ANITA L No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State