Search icon

REALTY ADVISORS OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: REALTY ADVISORS OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Mar 1995 (30 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P95000020457
FEI/EIN Number 650565506
Address: 177 FOREST LAKES BLVD #101, NAPLES, FL, 34105
Mail Address: 177 FOREST LAKES BLVD #101, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
SALVATORI LAW OFFICE, PLLC Agent

Director

Name Role Address
MOORTON PATRICK J Director 177 FOREST LAKES BLVD #101, NAPLES, FL, 34105

President

Name Role Address
MOORTON PATRICK J President 177 FOREST LAKES BLVD #101, NAPLES, FL, 34105

Secretary

Name Role Address
MOORTON PATRICK J Secretary 177 FOREST LAKES BLVD #101, NAPLES, FL, 34105

Treasurer

Name Role Address
MOORTON PATRICK J Treasurer 177 FOREST LAKES BLVD #101, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-19 Salvatori Law Office, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 5150 Tamiami Trail North, SUITE 330, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 177 FOREST LAKES BLVD #101, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2010-04-05 177 FOREST LAKES BLVD #101, NAPLES, FL 34105 No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State