Search icon

BIGELOW REALTY, INC.

Company Details

Entity Name: BIGELOW REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Aug 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Dec 2013 (11 years ago)
Document Number: P06000111237
FEI/EIN Number 141986193
Mail Address: 129 HORSESHOE TRAIL, ORMOND BEACH, FL, 32174, US
Address: 129 Horseshoe Trail, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BIGELOW CAROL JPRES Agent 129 Horseshoe Trail, Ormond Beach, FL, 32174

President

Name Role Address
BIGELOW CAROL J President 129 HORSESHOE TRAIL, ORMOND BEACH, FL, 32174

Vice President

Name Role Address
BIGELOW MARK J Vice President 129 Horseshoe Trail, Ormond Beach, FL, 32174

Secretary

Name Role Address
BRODIE SANDRA Secretary 895 Sandy Springs Road, Rutherfordton, NC, 28139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09111900161 BELLAIR CONDO SALES AND RENTALS EXPIRED 2009-04-21 2014-12-31 No data 763 RIVERSIDE DRIVE, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 129 Horseshoe Trail, Ormond Beach, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 129 Horseshoe Trail, Ormond Beach, FL 32174 No data
CHANGE OF MAILING ADDRESS 2016-11-18 129 Horseshoe Trail, Ormond Beach, FL 32174 No data
NAME CHANGE AMENDMENT 2013-12-20 BIGELOW REALTY, INC. No data
AMENDMENT 2011-08-12 No data No data
AMENDMENT 2009-04-20 No data No data
NAME CHANGE AMENDMENT 2007-06-20 DAYTONA-ORMOND REAL ESTATE, INC. No data
AMENDMENT AND NAME CHANGE 2007-05-16 BEACH CASTLES AND CONDOS, INC. No data
REGISTERED AGENT NAME CHANGED 2007-01-24 BIGELOW, CAROL J, PRES No data
NAME CHANGE AMENDMENT 2006-10-20 BEACHSIDE CONDOS AND CASTLES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State