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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Hill, Kimberly M | Vice President | 3350 Peachtree Road Northeast, Suite 150 Atlanta, GA 30326 |
Name | Role | Address |
---|---|---|
Maturen, Ellen Padesky | Secretary | 3350 Peachtree Road Northeast, Suite 150 Atlanta, GA 30326 |
Name | Role | Address |
---|---|---|
Langen, D Bryce | Vice President and Treasurer | 3350 Peachtree Road Northeast, Suite 150 Atlanta, GA 30326 |
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 |
Name | Role | Address |
---|---|---|
SHELDON, TODD N. | President | 3350 Peachtree Road Northeast, Suite 150 Atlanta, GA 30326 |
Name | Role | Address |
---|---|---|
SHELDON, TODD N. | Director | 3350 Peachtree Road Northeast, Suite 150 Atlanta, GA 30326 |
Name | Role | Address |
---|---|---|
FRATTER, ERIC | Asst. Secretary | 3350 Peachtree Road Northeast, Suite 150 Atlanta, GA 30326 |
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 |
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 |
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