Entity Name: | UNION PLANTERS REALTY & FINANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Apr 2014 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Sep 2014 (10 years ago) |
Document Number: | P14000031450 |
FEI/EIN Number | 47-2139188 |
Address: | 1050 nw 13th street, 277d, Boca Raton, FL, 33486, US |
Mail Address: | 1050 nw 13th street, 277d, Boca Raton, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAPAS NIKOLAOS | Agent | 1050 nw 13th street, Boca Raton, FL, 33486 |
Name | Role | Address |
---|---|---|
PAPAS NIKOLAOS | President | 1050 nw 13th street, Boca Raton, FL, 33486 |
Name | Role | Address |
---|---|---|
MLYNSKE DAINORA | Vice President | 1050 nw 13th street, Boca Raton, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-19 | 1050 nw 13th street, 277d, Boca Raton, FL 33486 | No data |
CHANGE OF MAILING ADDRESS | 2021-07-19 | 1050 nw 13th street, 277d, Boca Raton, FL 33486 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-19 | 1050 nw 13th street, 277d, Boca Raton, FL 33486 | No data |
AMENDMENT AND NAME CHANGE | 2014-09-15 | UNION PLANTERS REALTY & FINANCE, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2014-09-15 | PAPAS, NIKOLAOS | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-22 |
AMENDED ANNUAL REPORT | 2021-07-19 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State