Search icon

INTEGRITY REALTY & MANAGEMENT, INC.

Headquarter

Company Details

Entity Name: INTEGRITY REALTY & MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2011 (14 years ago)
Document Number: P11000025424
FEI/EIN Number 450613005
Address: 9250 E Costilla Ave, Greenwood Village, CO, 80112, US
Mail Address: 8547 E Arapahoe Rd, Greenwood Village, CO, 80112, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTEGRITY REALTY & MANAGEMENT, INC., COLORADO 20121243617 COLORADO

Agent

Name Role Address
SPOSATO VINCENT J Agent 14246 Portrush Dr, Orlando, FL, 32828

President

Name Role Address
PARHAM BENJAMIN A President 8547 E Arapahoe Rd, Greenwood Village, CO, 80112

Treasurer

Name Role Address
PARHAM BENJAMIN A Treasurer 8547 E Arapahoe Rd, Greenwood Village, CO, 80112

Secretary

Name Role Address
PARHAM BENJAMIN A Secretary 8547 E Arapahoe Rd, Greenwood Village, CO, 80112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000115370 MANAGEYOURLEASE.COM, INC. EXPIRED 2011-11-29 2016-12-31 No data 945 CEDAR RIDGE CT, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-20 9250 E Costilla Ave, Ste 130-S1, Greenwood Village, CO 80112 No data
CHANGE OF MAILING ADDRESS 2023-07-20 9250 E Costilla Ave, Ste 130-S1, Greenwood Village, CO 80112 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 14246 Portrush Dr, Orlando, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2013-03-01 SPOSATO, VINCENT J No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State