Search icon

ELITE REAL ESTATE AND MANAGEMENT INC.

Company Details

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

Agent

Name Role Address
Decunto, Catherine Popham, Esq. Agent 6550 St.Augustine Rd., Ste 105, Jacksonville, FL 32217

Chief Operating Officer

Name Role Address
Allen, William E., III Chief Operating Officer 7235 Bentley Road Suite 400, Jacksonville, FL 32256

Chief Executive Officer

Name Role Address
Fletcher, Joshua P Chief Executive Officer 7235 Bentley Road, suite 400 Jacksonville, FL 32256

Director

Name Role Address
Robinson, Dixie Director 7235 Bentley Road, Suite 400 Jacksonville, FL 32256

Fictitious Names

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

Events

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

Documents

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