Entity Name: | PROVIDENCE REALTY TEAM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Sep 2015 (9 years ago) |
Document Number: | P15000080271 |
FEI/EIN Number | 47-5236349 |
Address: | 1765 Rochelle Pkwy, MERRITT ISLAND, FL, 32952, US |
Mail Address: | 1765 Rochelle Pkwy, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICHRISTOPHER MICHAEL A | Agent | 1765 Rochelle Pkwy, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
DICHRISTOPHER MICHAEL A | President | 1765 Rochelle Pkwy, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
DiChristopher Robert | Vice President | 517 N.E. 6th Ave, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
DeChristopher John M | Secretary | 1811 Woody Drive, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-29 | 1765 Rochelle Pkwy, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-12 | 1765 Rochelle Pkwy, MERRITT ISLAND, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-12 | 1765 Rochelle Pkwy, MERRITT ISLAND, FL 32952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State