Search icon

DAWN BURLACE PA

Company Details

Entity Name: DAWN BURLACE PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2020 (5 years ago)
Document Number: P18000043162
FEI/EIN Number 82-5489616
Address: 301 S US Highway 1, Fort Pierce, FL, 34950, US
Mail Address: 283 NE Sagamore Ter, Port St Lucie, FL, 34983, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Burlace Dawn M Agent 283 NE Sagamore Ter, Port St Lucie, FL, 34983

President

Name Role Address
BURLACE Dawn M President 283 NE Sagamore Ter, Port St Lucie, FL, 34983

Chief Executive Officer

Name Role Address
BURLACE Kevin T Chief Executive Officer 283 NE Sagamore Ter, Port St Lucie, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000098085 FLORIDA REAL ESTATE NAVIGATORS ACTIVE 2022-08-19 2027-12-31 No data 301 S.US HWY 1 SUITE 5, FORT PIERCE, FL, 34950
G22000093826 REAL ESTATE NAVIGATORS ACTIVE 2022-08-09 2027-12-31 No data 301 S US HIGHWAY 1, SUITE 5, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-09 301 S US Highway 1, Suite 5, Fort Pierce, FL 34950 No data
REGISTERED AGENT NAME CHANGED 2022-08-09 Burlace, Dawn March No data
CHANGE OF MAILING ADDRESS 2022-03-08 301 S US Highway 1, Suite 5, Fort Pierce, FL 34950 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 283 NE Sagamore Ter, Port St Lucie, FL 34983 No data
REINSTATEMENT 2020-02-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-08-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-02-12
Domestic Profit 2018-05-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State