Search icon

CTO REALTY GROWTH, INC. - Florida Company Profile

Company Details

Entity Name: CTO REALTY GROWTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTO REALTY GROWTH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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 590483700

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1140 N. WILLIAMSON BLVD., SUITE 140, DAYTONA BEACH, FL, 32114, US
Mail Address: P O BOX 10809, DAYTONA BEACH, FL, 33120-0809, US
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 -

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

Key Officers & Management

Name Role Address
ALBRIGHT JOHN P Director 1421 HOLTS GROVE CIRCLE, WINTER PARK, FL, 32789
ALBRIGHT JOHN P President 1421 HOLTS GROVE CIRCLE, WINTER PARK, FL, 32789
FRANKLIN LAURA M Chairman 11125 LUXMANOR RD, ROCKVILLE, MD, 20852
FRANKLIN LAURA M Director 11125 LUXMANOR RD, ROCKVILLE, MD, 20852
THORNTON-HILL TERESA Vice President 1225 Clark Bay Road, DeLand, FL, 32724
THORNTON-HILL TERESA Assistant Secretary 1225 Clark Bay Road, DeLand, FL, 32724
GREATHOUSE STEVEN R Vice President 8 Lion's Head Drive, ORMOND BEACH, FL, 32174
SERKIN HOWARD C Director 4417 BEACH BLVD, JACKSONVILLE, FL, 322079404
SMITH DANIEL P Vice President 58221 ANTIGUA DRIVE, PORT ORANGE, FL, 32127
SMITH DANIEL E Agent 1140 N. WILLIAMSON BLVD., SUITE 140, DAYTONA BEACH, FL, 32114

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 - P.O. BOX 10809, DAYTONA BEACH, FL, 32120
G15000009073 THE GROVE AT WINTER PARK EXPIRED 2015-01-26 2020-12-31 - 1530 CORNERSTONE BOULEVARD, SUITE 100, DAYTONA BEACH, FL, 32117
G14000091785 DAYTONA BEACH ICE HOUSE EXPIRED 2014-09-09 2024-12-31 - PO BOX 10809, DAYTONA BEACH, FL, 32120-0809

Events

Event Type Filed Date Value Description
MERGER 2021-01-29 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CTO REALTY GROWTH, INC.. MERGER NUMBER 700000210167
ARTICLES OF CORRECTION 2020-05-01 - -
NAME CHANGE AMENDMENT 2020-04-30 CTO REALTY GROWTH, INC. -
REGISTERED AGENT NAME CHANGED 2017-12-08 SMITH, DANIEL E -
REGISTERED AGENT ADDRESS CHANGED 2017-12-08 1140 N. WILLIAMSON BLVD., SUITE 140, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-08 1140 N. WILLIAMSON BLVD., SUITE 140, DAYTONA BEACH, FL 32114 -
AMENDED AND RESTATEDARTICLES 2011-10-26 - -
AMENDED AND RESTATEDARTICLES 2011-04-27 - -
AMENDED AND RESTATEDARTICLES 2010-04-30 - -
AMENDED AND RESTATEDARTICLES 2009-10-28 - -

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: 02 Apr 2025

Sources: Florida Department of State