Search icon

THE RENTER & MGT. CO.

Company Details

Entity Name: THE RENTER & MGT. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2014 (10 years ago)
Document Number: P09000008879
FEI/EIN Number 80-0356500
Address: 500 N E SPANISH RIVER BLVD, 205, BOCA RATON, FL 33431
Mail Address: 500 N E SPANISH RIVER BLVD, 205, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GARY, SMITH G Agent 500 N E SPANISH RIVER BLVD, 27, BOCA RATON, FL 33431

President

Name Role Address
Greenberg, Carole President 500 N E SPANISH RIVER BLVD, 205 BOCA RATON, FL 33431

Director

Name Role Address
Greenberg, Carole Director 500 N E SPANISH RIVER BLVD, 205 BOCA RATON, FL 33431

Non Broker Owner

Name Role Address
Lachance, Jean Non Broker Owner 500 N E SPANISH RIVER BLVD, 205 BOCA RATON, FL 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000092436 LUCKY FLORIDA REALTY EXPIRED 2011-09-19 2016-12-31 No data 6420 BOCA DELMAR DRIVE, UNIT 208, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-27 500 N E SPANISH RIVER BLVD, 205, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 500 N E SPANISH RIVER BLVD, 205, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 500 N E SPANISH RIVER BLVD, 27, BOCA RATON, FL 33431 No data
REINSTATEMENT 2014-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2014-10-07 GARY, SMITH G No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2011-08-22 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2009-01-30 THE RENTER & MGT. CO. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000259810 TERMINATED 1000000818648 PALM BEACH 2019-03-06 2029-04-10 $ 348.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-10-17
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-25

Date of last update: 24 Feb 2025

Sources: Florida Department of State