Search icon

ICON REALTY ASSOCIATES, INC.

Company Details

Entity Name: ICON REALTY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2019 (6 years ago)
Document Number: P19000013287
FEI/EIN Number 83-3608879
Address: 9100 Conroy Windermere Road, Windermere, FL, 34786, US
Mail Address: 9100 Conroy Windermere Road, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FRYDENberg ALEXANDER Agent 9100 Conroy Windermere Road, Windermere, FL, 34786

Director

Name Role Address
FRYDENBERG ALEXANDER Director 9100 Conroy Windermere Road, Windermere, FL, 34786

Vice President

Name Role Address
Casanas Luis Vice President 2610 Tilton Ct, Orlando, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000100390 TEAM ICON ACTIVE 2023-08-27 2028-12-31 No data 2610 TILTON CT, ORLANDO, FL, 32835
G21000040612 TEAM ICON REALTY - THE BEACHES ACTIVE 2021-03-24 2026-12-31 No data 6512 SAND LAKE SOUND RD, # 2120, ORLANDO, FL, 32819
G20000046964 ICON PROPERTY MANAGEMENT ACTIVE 2020-04-29 2025-12-31 No data 6512 SAND LAKE SOUND RD, APT 2120, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-07 FRYDENberg, ALEXANDER No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 9100 Conroy Windermere Road, Suite 200, Windermere, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-16 9100 Conroy Windermere Road, Suite 200, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2023-11-16 9100 Conroy Windermere Road, Suite 200, Windermere, FL 34786 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-25
AMENDED ANNUAL REPORT 2024-08-10
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-02
Domestic Profit 2019-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State