Search icon

ACA REALTY, INC.

Company Details

Entity Name: ACA REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Apr 1993 (32 years ago)
Date of dissolution: 21 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2012 (13 years ago)
Document Number: P93000031644
FEI/EIN Number 59-3182238
Address: 2 DONDANVILLE ROAD, ST. AUGUSTINE, FL 32080
Mail Address: 2 DONDANVILLE ROAD, ST. AUGUSTINE, FL 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
THEIS, EILEEN L Agent 3766 PLANTERS CREEK CIRCLE WEST, JACKSONVILLE, FL 32224

President

Name Role Address
THEIS, EILEEN L President 3766 PLANTERS CREEK CIRCLE W, JACKSONVILLE, FL 32224

Vice President

Name Role Address
PETERS, ANN Vice President 307 MARSH POINT CIRCLE, SAINT AUGUSTINE, FL 32080

Treasurer

Name Role Address
LAWHORN, ROBIN Treasurer 2 DONDANVILLE ROAD #301, ST. AUGUSTINE, FL 32080

Director

Name Role Address
PACETTI, ALLEN Director 5640 SR-16, ST AUGUSTINE, FL 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-20 3766 PLANTERS CREEK CIRCLE WEST, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2004-02-06 THEIS, EILEEN L No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-15 2 DONDANVILLE ROAD, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2001-03-15 2 DONDANVILLE ROAD, ST. AUGUSTINE, FL 32080 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-21
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-02-05
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State