Search icon

DRIFTWOOD REALTY GROUP, INC.

Company Details

Entity Name: DRIFTWOOD REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Aug 2020 (4 years ago)
Document Number: P17000010701
FEI/EIN Number 82-3086962
Address: 106 Austin Park Avenue, Ponte Vedra, FL, 32081, US
Mail Address: 106 Austin Park Avenue, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
REYNOLDS HEATHER MESQ Agent 50 A1A NORTH STE 108, PONTE VEDRA BEACH, FL, 32082

President

Name Role Address
Doakes Kristin President 106 Austin Park Ave, Ponte Vedra, FL, 32081

Secretary

Name Role Address
Doakes Quinton Secretary 106 Austin Park Ave, Ponte Vedra, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000072830 DRIFTWOOD REALTY GROUP ACTIVE 2020-06-26 2025-12-31 No data 106 AUSTIN PARK AVENUE, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 106 Austin Park Avenue, Ponte Vedra, FL 32081 No data
CHANGE OF MAILING ADDRESS 2022-02-24 106 Austin Park Avenue, Ponte Vedra, FL 32081 No data
NAME CHANGE AMENDMENT 2020-08-18 DRIFTWOOD REALTY GROUP, INC. No data
REGISTERED AGENT NAME CHANGED 2020-08-18 REYNOLDS, HEATHER M, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-18 50 A1A NORTH STE 108, PONTE VEDRA BEACH, FL 32082 No data
AMENDMENT AND NAME CHANGE 2017-10-10 KRISTIN DOAKES, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-05-04
Name Change 2020-08-18
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
Amendment and Name Change 2017-10-10
Domestic Profit 2017-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State