Search icon

CTO REALTY GROWTH, INC.

Company Details

Entity Name: CTO REALTY GROWTH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Feb 1993 (32 years ago)
Date of dissolution: 29 Jan 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Jan 2021 (4 years ago)
Document Number: P93000014887
FEI/EIN Number 59-0483700
Address: 1140 N. WILLIAMSON BLVD., SUITE 140, DAYTONA BEACH, FL 32114
Mail Address: P O BOX 10809, DAYTONA BEACH, FL 33120-0809
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZJHMRPKE71JO81 P93000014887 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O SMITH, DANIEL E, 1140 N. WILLIAMSON BLVD., SUITE 140, DAYTONA BEACH, US-FL, US, 32114
Headquarters C/O Daniel E. Smith, 1140 North Williamson Blvd., Suite 140, Daytona Beach, US-FL, US, 32114

Registration details

Registration Date 2015-04-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-11-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P93000014887

Agent

Name Role Address
SMITH, DANIEL E Agent 1140 N. WILLIAMSON BLVD., SUITE 140, DAYTONA BEACH, FL 32114

Director

Name Role Address
ALBRIGHT, JOHN P Director 1421 HOLTS GROVE CIRCLE, WINTER PARK, FL 32789
FRANKLIN, LAURA M Director 11125 LUXMANOR RD, ROCKVILLE, MD 20852
WOLD, CASEY R Director 130 E. Randolph, Suite 2100, Chicago, IL 60601
Brokaw, George Director 410 Park Avenue, Suite 1720, New York, NY 10022
Gable, R Blake Director 2600 Golden Gate Parkway, Naples, FL 34105
Haga, Chris Director 2100 McKinney Avenue, Suite 1800, Dallas, TX 75201

President

Name Role Address
ALBRIGHT, JOHN P President 1421 HOLTS GROVE CIRCLE, WINTER PARK, FL 32789

Chairman

Name Role Address
FRANKLIN, LAURA M Chairman 11125 LUXMANOR RD, ROCKVILLE, MD 20852

Vice President

Name Role Address
THORNTON-HILL, TERESA Vice President 1225 Clark Bay Road, DeLand, FL 32724
GREATHOUSE, STEVEN R Vice President 8 Lion's Head Drive, ORMOND BEACH, FL 32174
SMITH, DANIEL E. Vice President 58221 ANTIGUA DRIVE, PORT ORANGE, FL 32127
Bullock, E Scott Vice President 1650 N Mills Ave, Apt 142 Orlando, FL 32803
Vorakoun, Lisa Vice President 2525 Valley View Ct, DeLand, FL 32720
Partridge, Matthew M Vice President 1259 Longholm Ct, Chattanooga, TN 37405

Assistant Secretary

Name Role Address
THORNTON-HILL, TERESA Assistant Secretary 1225 Clark Bay Road, DeLand, FL 32724

DIRECTOR

Name Role Address
SERKIN, HOWARD C DIRECTOR 4417 BEACH BLVD, STE 302 JACKSONVILLE, FL 32207-9404

Secretary

Name Role Address
SMITH, DANIEL E. Secretary 58221 ANTIGUA DRIVE, PORT ORANGE, FL 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021568 THE GROVE EXPIRED 2017-02-28 2022-12-31 No data P.O. BOX 10809, DAYTONA BEACH, FL, 32120
G15000009073 THE GROVE AT WINTER PARK EXPIRED 2015-01-26 2020-12-31 No data 1530 CORNERSTONE BOULEVARD, SUITE 100, DAYTONA BEACH, FL, 32117
G14000091785 DAYTONA BEACH ICE HOUSE EXPIRED 2014-09-09 2024-12-31 No data PO BOX 10809, DAYTONA BEACH, FL, 32120-0809

Events

Event Type Filed Date Value Description
MERGER 2021-01-29 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CTO REALTY GROWTH, INC.. MERGER NUMBER 700000210167
ARTICLES OF CORRECTION 2020-05-01 No data No data
NAME CHANGE AMENDMENT 2020-04-30 CTO REALTY GROWTH, INC. No data
REGISTERED AGENT NAME CHANGED 2017-12-08 SMITH, DANIEL E No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-08 1140 N. WILLIAMSON BLVD., SUITE 140, DAYTONA BEACH, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-08 1140 N. WILLIAMSON BLVD., SUITE 140, DAYTONA BEACH, FL 32114 No data
AMENDED AND RESTATEDARTICLES 2011-10-26 No data No data
AMENDED AND RESTATEDARTICLES 2011-04-27 No data No data
AMENDED AND RESTATEDARTICLES 2010-04-30 No data No data
AMENDED AND RESTATEDARTICLES 2009-10-28 No data No data

Documents

Name Date
Merger 2021-01-29
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-10-06
Articles of Correction 2020-05-01
Name Change 2020-04-30
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
Reg. Agent Change 2017-12-08
AMENDED ANNUAL REPORT 2017-07-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State