Entity Name: | ROBERT M. MILLER REALTY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 18 Jul 2014 (11 years ago) |
Document Number: | P14000061001 |
FEI/EIN Number | 47-1409664 |
Address: | 1352 Red Maple Ct., Orange Park, FL 32073 |
Mail Address: | 6945 103RD ST., JACKSONVILLE, FL 32210 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER, ROBERT M, SR. | Agent | 1352 Red Maple Ct., Orange Park, FL 32073 |
Name | Role | Address |
---|---|---|
MILLER, ROBERT M, SR. | Secretary | 1352 Red Maple Ct, Orange Park, FL 32073 |
Name | Role | Address |
---|---|---|
MILLER, ROBERT M, SR. | Treasurer | 1352 Red Maple Ct, Orange Park, FL 32073 |
Name | Role | Address |
---|---|---|
MILLER, ROBERT M, SR. | Director | 1352 Red Maple Ct, Orange Park, FL 32073 |
Name | Role | Address |
---|---|---|
MILLER, ROBERT M, SR. | President | 1352 Red Maple Ct, Orange Park, FL 32073 |
Name | Role | Address |
---|---|---|
MILLER, ROBERT M, SR. | Vice President | 1352 Red Maple Ct, Orange Park, FL 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-10-03 | 1352 Red Maple Ct., Orange Park, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-03 | 1352 Red Maple Ct., Orange Park, FL 32073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-10 | 1352 Red Maple Ct., Orange Park, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-10 | 1352 Red Maple Ct., Orange Park, FL 32073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State