Search icon

FLEUR-DE-LIS INTERNATIONAL REALTY, INC.

Company Details

Entity Name: FLEUR-DE-LIS INTERNATIONAL REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Aug 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2016 (8 years ago)
Document Number: P15000065657
FEI/EIN Number 47-4904787
Address: 4491 Palm Breeze Trail, Wellington, FL 33414
Mail Address: 4491 Palm Breeze Trail, Wellington, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
DFS AGENT, LLC Agent

Director

Name Role Address
GANNON, KATHLEEN Director 11924 W Forest Hill Blvd 10a-297, 10-297 Wellington, FL 33414

President

Name Role Address
GANNON, KATHLEEN President 11924 W Forest Hill Blvd 10a-297, 10-297 Wellington, FL 33414

Secretary

Name Role Address
GANNON, KATHLEEN Secretary 11924 W Forest Hill Blvd 10a-297, 10-297 Wellington, FL 33414

Treasurer

Name Role Address
GANNON, KATHLEEN Treasurer 11924 W Forest Hill Blvd 10a-297, 10-297 Wellington, FL 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 DFS Agent LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1760 North Jog Road, Suite 150, West Palm Beach, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 4491 Palm Breeze Trail, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2019-03-07 4491 Palm Breeze Trail, Wellington, FL 33414 No data
REINSTATEMENT 2016-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
ARTICLES OF CORRECTION 2015-09-01 No data No data
NAME CHANGE AMENDMENT 2015-08-21 FLEUR-DE-LIS INTERNATIONAL REALTY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-11-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-27
REINSTATEMENT 2016-11-01

Date of last update: 20 Jan 2025

Sources: Florida Department of State