Search icon

CARDI REALTY INC

Company Details

Entity Name: CARDI REALTY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jun 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Aug 2010 (14 years ago)
Document Number: P09000050264
FEI/EIN Number 352365775
Address: 120 FOREST PARK CT, LONGWOOD, FL, 32779, US
Mail Address: 120 FOREST PARK CT, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
JOSEPH ARDOLINA Agent 120 FOREST PARK CT, LONGWOOD, FL, 32779

President

Name Role Address
JOSEPH ARDOLINA President 120 FOREST PARK CT, LONGWOOD, FL, 32779

Secretary

Name Role Address
DIANA ARDOLINA M Secretary 120 FOREST PARK CT, LONGWOOD, FL, 32779

Vice President

Name Role Address
ARDOLINA BARBARA Vice President 120 FOREST PARK CT, LONGWOOD, FL, 32779
ARDOLINA HUGHES ANGELA Vice President 105 SHIPLEY CT, LONGWOOD, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000029353 CARDI CONSTRUCTION ACTIVE 2021-03-02 2026-12-31 No data 120 FOREST PARK CT, LONGWOOD, FL, 32779
G15000110235 CARDI CONSTRUCTION EXPIRED 2015-10-29 2020-12-31 No data 120 FOREST PARK CT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 120 FOREST PARK CT, LONGWOOD, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 120 FOREST PARK CT, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2014-04-17 120 FOREST PARK CT, LONGWOOD, FL 32779 No data
AMENDMENT AND NAME CHANGE 2010-08-24 CARDI REALTY INC No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-09-19
ANNUAL REPORT 2016-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State