Entity Name: | PLATINUM REALTY FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Jun 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Dec 2022 (2 years ago) |
Document Number: | P09000050708 |
FEI/EIN Number | 270343014 |
Mail Address: | 118 Circuit Rd, Nokomis, FL, 34275, US |
Address: | 428 S Tamiami Trail, Osprey, FL, 34229, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PLATINUM REALTY FLORIDA INC. RETIREMENT TRUST | 2023 | 270343014 | 2024-07-03 | PLATINUM REALTY FLORIDA INC. | 0 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-04 |
Name of individual signing | PLAN SPONSOR |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
GUENTNER CHERYL L | Agent | 118 Circuit Rd, Nokomis, FL, 34275 |
Name | Role | Address |
---|---|---|
GUENTNER BRYAN L | President | 118 Circuit Rd, Nokomis, FL, 34275 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000012220 | RE/MAX PLATINUM REALTY | ACTIVE | 2020-01-28 | 2025-12-31 | No data | 428 S. TAMIAMI TRAIL, OSPREY, FL, 34229 |
G09000118559 | RE/MAX PLATINUM REALTY | EXPIRED | 2009-06-15 | 2014-12-31 | No data | 412 S. TAMIAMI TRAIL, OSPREY, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 118 Circuit Rd, Nokomis, FL 34275 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 428 S Tamiami Trail, Osprey, FL 34229 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 428 S Tamiami Trail, Osprey, FL 34229 | No data |
AMENDMENT | 2022-12-05 | No data | No data |
AMENDMENT | 2021-02-11 | No data | No data |
AMENDMENT | 2020-08-03 | No data | No data |
AMENDMENT | 2019-02-19 | No data | No data |
AMENDMENT | 2018-05-21 | No data | No data |
AMENDMENT | 2017-10-23 | No data | No data |
AMENDMENT | 2014-02-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-28 |
Amendment | 2022-12-05 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-12 |
Amendment | 2021-02-11 |
Amendment | 2020-08-03 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-08 |
Reg. Agent Change | 2019-02-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State