Search icon

HOGE REALTY CO.

Company Details

Entity Name: HOGE REALTY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: P08000103039
FEI/EIN Number 263753550
Address: 4715 Arabella Circle, Vero Beach, FL, 32967, US
Mail Address: 4715 Arabella Circle, Vero Beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
HOGE G. F Agent 4715 Arabella Circle, Vero Beach, FL, 32967

President

Name Role Address
HOGE G. F President 4715 Arabella Circle, Vero Beach, FL, 32967

Secretary

Name Role Address
HOGE G. F Secretary 4715 Arabella Circle, Vero Beach, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081491 ST LUCIE RIVER REALTY PROPERTY MANAGEMENT EXPIRED 2012-08-17 2017-12-31 No data 10380 SW VILLAGE CENTER DR, STE 109, PORT ST LUCIE, FL, 34987
G12000081490 TRADITION REALTY EXPIRED 2012-08-17 2017-12-31 No data 10380 SW VILLAGE CENTER DR, SUITE 109, PORT ST LUCIE, FL, 34987
G10000001747 NOW IT IS PERSONAL EXPIRED 2010-01-06 2015-12-31 No data 1785 SW LEAFY RD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 4715 Arabella Circle, Vero Beach, FL 32967 No data
CHANGE OF MAILING ADDRESS 2022-01-18 4715 Arabella Circle, Vero Beach, FL 32967 No data
REGISTERED AGENT NAME CHANGED 2022-01-18 HOGE, G. F No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 4715 Arabella Circle, Vero Beach, FL 32967 No data
NAME CHANGE AMENDMENT 2017-03-20 HOGE REALTY CO. No data
NAME CHANGE AMENDMENT 2014-05-01 TRADITIONAL REALTY CO. No data
AMENDMENT 2010-05-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-24
Name Change 2017-03-20
ANNUAL REPORT 2016-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State