Search icon

C. L. R. PROPERTIES, INC.

Company Details

Entity Name: C. L. R. PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Mar 2006 (19 years ago)
Document Number: P05000033305
FEI/EIN Number 900331992
Address: 8351 WESTPORT ROAD, JACKSONVILLE, FL, 32244
Mail Address: P.O. BOX 440427, JACKSONVILLE, FL, 32222
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RENDON ORLANDO V Agent 2732 Austin Rose Lane, ORANGE PARK, FL, 32073

President

Name Role Address
RENDON ORLANDO V President P. O. BOX 440427, JACKSONVILLE, FL, 32222

Treasurer

Name Role Address
RENDON ORLANDO V Treasurer P. O. BOX 440427, JACKSONVILLE, FL, 32222

Director

Name Role Address
RENDON ORLANDO V Director P. O. BOX 440427, JACKSONVILLE, FL, 32222

Vice President

Name Role Address
RENDON RUBY L Vice President P. O. BOX 440427, JACKSONVILLE, FL, 32222

Secretary

Name Role Address
RENDON CAMILLE MAE L Secretary P.O. BOX 440427, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 2732 Austin Rose Lane, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-17 8351 WESTPORT ROAD, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2006-07-17 8351 WESTPORT ROAD, JACKSONVILLE, FL 32244 No data
AMENDMENT AND NAME CHANGE 2006-03-02 C. L. R. PROPERTIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State