Entity Name: | STRICKLAND REALTY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2016 (8 years ago) |
Document Number: | P10000003431 |
FEI/EIN Number | 271725751 |
Address: | 925 NELA AVE., ORLANDO, FL, 32809, US |
Mail Address: | 6508 Matchett Road, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRICKLAND NANCY W | Agent | 6508 Matchett Road, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
STRICKLAND NANCY W | President | 6508 Matchett Road, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
BINNS AMANDA A | Vice President | 6508 Matchett Road, ORLANDO, FL, 32809 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000095832 | BELLE ISLE REALTY | ACTIVE | 2021-07-22 | 2026-12-31 | No data | 6508 MATCHETT ROAD, ORLANDO, FL, 32809 |
G15000004016 | BELLE ISLE REALTY | EXPIRED | 2015-01-12 | 2020-12-31 | No data | 925 NELA AVE., ORLANDO, FL |
G10000023316 | A+ REAL ESTATE SERVICE | EXPIRED | 2010-03-12 | 2015-12-31 | No data | 925 NELA AVENUE, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-14 | 6508 Matchett Road, ORLANDO, FL 32809 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 925 NELA AVE., ORLANDO, FL 32809 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-01 | 925 NELA AVE., ORLANDO, FL 32809 | No data |
REINSTATEMENT | 2016-10-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-26 | STRICKLAND, NANCY W | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2015-01-16 | STRICKLAND REALTY GROUP, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-10-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State