Entity Name: | PREFERRED COASTAL REALTY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Jun 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Aug 2019 (5 years ago) |
Document Number: | P07000072684 |
FEI/EIN Number | 611534003 |
Address: | 13173 Bottlebrush Rd, Bokeelia, FL, 33922, US |
Mail Address: | P.O. BOX 162, Bokeelia, FL, 33922, US |
ZIP code: | 33922 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS ELLIS W | Agent | 13173 Bottlebrush rd, Bokeelia, FL, 33922 |
Name | Role | Address |
---|---|---|
JENKINS WAYNE | President | 13173 Bottlebrush rd, Bokeelia, FL, 33922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 13173 Bottlebrush rd, Bokeelia, FL 33922 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-27 | 13173 Bottlebrush Rd, Bokeelia, FL 33922 | No data |
CHANGE OF MAILING ADDRESS | 2023-10-27 | 13173 Bottlebrush Rd, Bokeelia, FL 33922 | No data |
NAME CHANGE AMENDMENT | 2019-08-19 | PREFERRED COASTAL REALTY, INC | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-06 | JENKINS, ELLIS W | No data |
NAME CHANGE AMENDMENT | 2017-01-30 | PREFERRED REAL ETSTATE CLEARINGHOUSE, INC. | No data |
AMENDMENT | 2016-08-10 | No data | No data |
REINSTATEMENT | 2014-10-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-26 |
Name Change | 2019-08-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
Reg. Agent Change | 2017-03-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State