Entity Name: | TRUE FLORIDIAN REALTY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Apr 2011 (14 years ago) |
Document Number: | P11000036052 |
FEI/EIN Number | 451608119 |
Address: | 100 NE 5TH AVE, DELRAY BEACH, FL, 33483, US |
Mail Address: | 100 NE 5TH AVE, DELRAY BEACH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCINTYRE NOELLE | Agent | 100 NE 5TH AVE, DELRAY BEACH, FL, 33483 |
Name | Role | Address |
---|---|---|
MCINTYRE NOELLE | President | 100 NE 5TH AVE, DELRAY BEACH, FL, 33483 |
Name | Role | Address |
---|---|---|
Keough Ryan P | Vice President | 100 NE 5TH AVE, DELRAY BEACH, FL, 33483 |
Kurman Adrianne | Vice President | 100 NE 5TH AVE, DELRAY BEACH, FL, 33483 |
Paul Donna | Vice President | 100 NE 5TH AVE, DELRAY BEACH, FL, 33483 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000155604 | TRUE FLORIDIAN | ACTIVE | 2023-12-21 | 2028-12-31 | No data | 100 NE 5TH AVE, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 100 NE 5TH AVE, DELRAY BEACH, FL 33483 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-12 | 100 NE 5TH AVE, DELRAY BEACH, FL 33483 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-12 | 100 NE 5TH AVE, DELRAY BEACH, FL 33483 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
AMENDED ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State