Search icon

BOWEN REALTY INC.

Company Details

Entity Name: BOWEN REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jul 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jan 2016 (9 years ago)
Document Number: P10000062193
FEI/EIN Number 800634552
Address: 333 Continuum Loop, Yulee, FL, 32097, US
Mail Address: 333 Continuum Loop, Yulee, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
BOWEN DARELL W Agent 333 Continuum Loop, Yulee, FL, 32097

President

Name Role Address
BOWEN DARELL President 333 CONTINUUM LOOP, YULEE, FL, 32097

Secretary

Name Role Address
BOWEN DARELL Secretary 333 CONTINUUM LOOP, YULEE, FL, 32097

Director

Name Role Address
BOWEN DARELL Director 333 CONTINUUM LOOP, YULEE, FL, 32097
BOWEN SHERRY Director 333 Continuum Loop, Yulee, FL, 32097

Vice President

Name Role Address
BOWEN SHERRY Vice President 333 Continuum Loop, Yulee, FL, 32097

Treasurer

Name Role Address
BOWEN SHERRY Treasurer 333 Continuum Loop, Yulee, FL, 32097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020783 BOWEN REALTY EXPIRED 2016-02-29 2021-12-31 No data 12769 FOREST HILL BLVD #1A, WELLINGTON, FL, 33414
G14000029254 DARELL BOWEN REALTY EXPIRED 2014-03-24 2019-12-31 No data 12769 FOREST HILL BLVD., # 1A, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-18 333 Continuum Loop, Yulee, FL 32097 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 333 Continuum Loop, Yulee, FL 32097 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-15 333 Continuum Loop, Yulee, FL 32097 No data
NAME CHANGE AMENDMENT 2016-01-11 BOWEN REALTY INC. No data
REGISTERED AGENT NAME CHANGED 2012-03-16 BOWEN, DARELL W No data
NAME CHANGE AMENDMENT 2010-10-15 BODIS REALTY INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State