Entity Name: | CALLIE PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 May 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Jun 2007 (18 years ago) |
Document Number: | P07000063288 |
FEI/EIN Number | 26-0475405 |
Address: | 7751 NW 146 STREET, MIAMI LAKES, FL 33016 |
Mail Address: | 7751 NW 146 STREET, MIAMI LAKES, FL 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELAMED, WENDY | Agent | 7751 NW 146 STREET, MIAMI LAKES, FL 33016 |
Name | Role | Address |
---|---|---|
CASEY, HARRY W | President | 7751 NW 146 STREET, MIAMI LAKES, FL 33016 |
Name | Role | Address |
---|---|---|
BARNSLEY, SAVINA A | Director | 7751, NW 146 STREET MIAMI LAKES, FL 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-02-24 | MELAMED, WENDY | No data |
NAME CHANGE AMENDMENT | 2007-06-07 | CALLIE PROPERTIES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State