Entity Name: | ALTERRA REALTY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jun 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jan 2006 (19 years ago) |
Document Number: | P05000082681 |
FEI/EIN Number | 203050466 |
Address: | 1135 SATINLEAF ST, HOLLYWOOD, FL, 33019, US |
Mail Address: | 1135 SATINLEAF ST, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOLNICK BRAM LELAND | Agent | 1135 SATINLEAF ST, HOLLYWOOD, FL, 33019 |
Name | Role | Address |
---|---|---|
SCOLNICK BRAM LELAND | Chief Executive Officer | 1135 SATINLEAF ST, HOLLYWOOD, FL, 33019 |
Name | Role | Address |
---|---|---|
Scolnick JUDE E | Vice President | 1135 SATINLEAF ST., HOLLYWOOD, FL, 33019 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000042596 | ALTERRA REALTY & MANAGEMENT | ACTIVE | 2020-04-17 | 2025-12-31 | No data | 2450 HOLLYWOOD BLVD, STE 605B, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 1135 SATINLEAF ST, HOLLYWOOD, FL 33019 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 1135 SATINLEAF ST, HOLLYWOOD, FL 33019 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | 1135 SATINLEAF ST, HOLLYWOOD, FL 33019 | No data |
AMENDMENT | 2006-01-05 | No data | No data |
AMENDMENT | 2005-07-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000828657 | LAPSED | CACE10-047671 | BROWARD COUNTY CIRCUIT COURT | 2018-11-27 | 2023-12-21 | $136,950.00 | HEARTWOOD 47, LLC, 401 EAST LAS OLAS BLVD., SUITE 800, FT. LAUDERDALE, FL 33301 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State