Entity Name: | CONTINENTAL INVESTMENT REALTY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jun 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P10000054425 |
FEI/EIN Number | 880316579 |
Address: | 6658 River Rd, New Port Richey, FL, 34652, US |
Mail Address: | 6658 River Rd, New Port Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYES III GEORGE L | Agent | 4701 CENTRAL AVENUE, ST PETERSBURG, FL, 33713 |
Name | Role | Address |
---|---|---|
GORROW PATRICIA A | Director | 6658 River Rd, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
GORROW PATRICIA A | President | 6658 River Rd, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
GORROW PATRICIA A | Vice President | 6658 River Rd, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
GORROW PATRICIA A | Secretary | 6658 River Rd, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
GORROW PATRICIA A | Treasurer | 6658 River Rd, New Port Richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 6658 River Rd, New Port Richey, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 6658 River Rd, New Port Richey, FL 34652 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-02-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State