Entity Name: | FNTC AMERICA REAL ESTATE AND RESORT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 May 2014 (11 years ago) |
Document Number: | P14000046284 |
FEI/EIN Number | 47-1865113 |
Address: | One Tara Blvd., Suite 200, Nashua, NH, 03062, US |
Mail Address: | 6400 Congress Avenue, Suite 2100, Boca Raton, FL, 33487, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CARR DOUGLAS | President | One Tara Blvd., Nashua, NH, 03062 |
Name | Role | Address |
---|---|---|
Taylor Cynthia | Vice President | 6400 Congress Avenue, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-01 | One Tara Blvd., Suite 200, Nashua, NH 03062 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-01 | One Tara Blvd., Suite 200, Nashua, NH 03062 | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-01 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-01 |
ANNUAL REPORT | 2024-05-01 |
Reg. Agent Change | 2023-09-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State