Search icon

AVIVA INTERNATIONAL REALTY, INC. - Florida Company Profile

Company Details

Entity Name: AVIVA INTERNATIONAL REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVIVA INTERNATIONAL REALTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2010 (14 years ago)
Document Number: P05000028781
FEI/EIN Number 202404475

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 46 COLD SPRING CT, PALM COAST, FL, 32137
Mail Address: 46 COLD SPRING CT, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUROWSKI THEODORE President 46 COLD SPRING CT, PALM COAST, FL, 32137
TUROWSKI THEODORE Vice President 46 COLD SPRING CT, PALM COAST, FL, 32137
TUROWSKI THEODORE Secretary 46 COLD SPRING CT, PALM COAST, FL, 32137
TUROWSKI KAREN Vice President 46 COLD SPRING CT, PALM COAST, FL, 32137
TUROWSKI THEODORE N Agent 46 COLD SPRING CT, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027330 AVIVA REALTY ACTIVE 2015-03-16 2025-12-31 - 46 COLD SPRING COURT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
AMENDMENT 2010-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-13 46 COLD SPRING CT, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2006-03-13 46 COLD SPRING CT, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2006-03-13 TUROWSKI, THEODORE N -
REGISTERED AGENT ADDRESS CHANGED 2006-03-13 46 COLD SPRING CT, PALM COAST, FL 32137 -
AMENDMENT 2005-05-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State