Search icon

ATLANTIC WINDS REALTY, INC.

Company Details

Entity Name: ATLANTIC WINDS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Mar 2009 (16 years ago)
Date of dissolution: 07 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2013 (11 years ago)
Document Number: P09000029038
FEI/EIN Number 26-4353076
Address: 881 NE Prima Vista Blvd, PORT ST. LUCIE, FL 34952
Mail Address: 881 NE Prim Vista Blvd, PORT ST. LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS, CHRIS J Agent 330 NW Granadeer St., PORT ST. LUCIE, FL 34983

President

Name Role Address
LEWIS, CHRIS J President 881 NE Prima Vista Blvd., PORT ST. LUCIE, FL 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000090758 FLORIDA REO CONSULTANTS EXPIRED 2011-09-14 2016-12-31 No data 2400 SE VETERANS MEMORIAL PARKWAY, SUITE 211, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-11-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 881 NE Prima Vista Blvd, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2013-04-29 881 NE Prima Vista Blvd, PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 330 NW Granadeer St., PORT ST. LUCIE, FL 34983 No data
NAME CHANGE AMENDMENT 2012-01-24 ATLANTIC WINDS REALTY, INC. No data
AMENDMENT AND NAME CHANGE 2009-10-09 ALL HOMES 4 RENT & SALES, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-11-07
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
Name Change 2012-01-24
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-21
Amendment and Name Change 2009-10-09
Domestic Profit 2009-03-31

Date of last update: 24 Feb 2025

Sources: Florida Department of State