Search icon

DEAN REALTY COMPANY OF MICHIGAN

Company Details

Entity Name: DEAN REALTY COMPANY OF MICHIGAN
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 02 Jan 1987 (38 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12751
FEI/EIN Number 38-2177726
Address: 3350 Peachtree Road Northeast, Suite 150, Atlanta, GA 30326
Mail Address: 3350 Peachtree Road Northeast, Suite 150, Atlanta, GA 30326
Place of Formation: MICHIGAN

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
Hill, Kimberly M Vice President 3350 Peachtree Road Northeast, Suite 150 Atlanta, GA 30326

Secretary

Name Role Address
Maturen, Ellen Padesky Secretary 3350 Peachtree Road Northeast, Suite 150 Atlanta, GA 30326

Vice President and Treasurer

Name Role Address
Langen, D Bryce Vice President and Treasurer 3350 Peachtree Road Northeast, Suite 150 Atlanta, GA 30326

Assistant Secretary

Name Role Address
IRWIN, ROSS Assistant Secretary 3350 Peachtree Road Northeast, Suite 150 Atlanta, GA 30326
Voiles, Chandler Assistant Secretary 3350 Peachtree Road Northeast, Suite 150 Atlanta, GA 30326
Conlon, KellyMarie M Assistant Secretary 3350 Peachtree Road Northeast, Suite 150 Atlanta, GA 30326

President

Name Role Address
SHELDON, TODD N. President 3350 Peachtree Road Northeast, Suite 150 Atlanta, GA 30326

Director

Name Role Address
SHELDON, TODD N. Director 3350 Peachtree Road Northeast, Suite 150 Atlanta, GA 30326

Asst. Secretary

Name Role Address
FRATTER, ERIC Asst. Secretary 3350 Peachtree Road Northeast, Suite 150 Atlanta, GA 30326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000075253 LAKE BUTLER SOUND REALTY EXPIRED 2011-07-28 2016-12-31 No data 100 BLOOMFIELD HILLS PARKWAY, C/O ROBIN DORER, SUITE 300, BLOOMFIELD HILLS, MI, 48304

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-05-01 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-26 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2016-10-26 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-04-22 3350 Peachtree Road Northeast, Suite 150, Atlanta, GA 30326 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 3350 Peachtree Road Northeast, Suite 150, Atlanta, GA 30326 No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
REINSTATEMENT 2019-05-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-26
AMENDED ANNUAL REPORT 2015-05-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-19
AMENDED ANNUAL REPORT 2013-07-02
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2012-01-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State