Entity Name: | ELITE REAL ESTATE AND MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Jan 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Jan 2016 (9 years ago) |
Document Number: | P10000004275 |
FEI/EIN Number | 01-0943806 |
Address: | 7235 Bentley Road Suite 400, Jacksonville, FL 32256 |
Mail Address: | 7235 Bentley Road Suite 400, Jacksonville, FL 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Decunto, Catherine Popham, Esq. | Agent | 6550 St.Augustine Rd., Ste 105, Jacksonville, FL 32217 |
Name | Role | Address |
---|---|---|
Allen, William E., III | Chief Operating Officer | 7235 Bentley Road Suite 400, Jacksonville, FL 32256 |
Name | Role | Address |
---|---|---|
Fletcher, Joshua P | Chief Executive Officer | 7235 Bentley Road, suite 400 Jacksonville, FL 32256 |
Name | Role | Address |
---|---|---|
Robinson, Dixie | Director | 7235 Bentley Road, Suite 400 Jacksonville, FL 32256 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000006533 | RIVERLANE MANAGEMENT | ACTIVE | 2023-01-13 | 2028-12-31 | No data | 7235 BENTLEY ROAD, SUITE 400, JACKSONVILLE, FL, 32256 |
G13000061326 | ELITE REALTY | EXPIRED | 2013-06-18 | 2018-12-31 | No data | 7235 BONNEVAL ROAD SUITE 270, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-07-18 | Decunto, Catherine Popham, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-18 | 6550 St.Augustine Rd., Ste 105, Jacksonville, FL 32217 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-24 | 7235 Bentley Road Suite 400, Jacksonville, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2021-06-24 | 7235 Bentley Road Suite 400, Jacksonville, FL 32256 | No data |
NAME CHANGE AMENDMENT | 2016-01-11 | ELITE REAL AND MANAGEMENT INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
AMENDED ANNUAL REPORT | 2023-07-18 |
ANNUAL REPORT | 2023-03-03 |
AMENDED ANNUAL REPORT | 2022-05-10 |
ANNUAL REPORT | 2022-03-03 |
AMENDED ANNUAL REPORT | 2021-06-24 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-13 |
Reg. Agent Change | 2019-11-06 |
ANNUAL REPORT | 2019-04-02 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State