Entity Name: | FLORIDA EAST COAST REAL ESTATE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jan 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Nov 2017 (7 years ago) |
Document Number: | P06000003185 |
FEI/EIN Number | 204112547 |
Mail Address: | 1660 ROCHELLE PKWY, MERRITT ISLAND, FL, 32952, US |
Address: | 423 W Merritt Island Cswy, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDRICKS LYNNETTE F | Agent | 1660 ROCHELLE PKWY, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
HENDRICKS LYNNETTE F | President | 1660 ROCHELLE PKWY., MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-16 | 423 W Merritt Island Cswy, MERRITT ISLAND, FL 32952 | No data |
AMENDMENT | 2017-11-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-02-23 | 423 W Merritt Island Cswy, MERRITT ISLAND, FL 32952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-03 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-30 |
AMENDED ANNUAL REPORT | 2017-11-15 |
Amendment | 2017-11-14 |
ANNUAL REPORT | 2017-04-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State