Entity Name: | PARK CREEK REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Nov 1995 (29 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Mar 2010 (15 years ago) |
Document Number: | P95000085697 |
FEI/EIN Number | 650632534 |
Address: | 5481 WILES ROAD, 501, COCONUT CREEK, FL, 33073 |
Mail Address: | 5481 WILES ROAD, 501, COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sherman Lance J | Agent | 5481 WILES ROAD, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
SHERMAN LANCE J | President | 7133 nw 45TH AVENUE, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
Sherman Lance | Vice President | 7133 NW 45th Avenue, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
RITA SHERMAN | Secretary | 7133 NW 45TH AVE, COCONUT CREEK, FL |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000017725 | RE/MAX PARKCREEK REALTY | ACTIVE | 2015-02-18 | 2025-12-31 | No data | 5481 WILES ROAD, 502, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-10 | Sherman, Lance J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-02 | 5481 WILES ROAD, 502, COCONUT CREEK, FL 33073 | No data |
CANCEL ADM DISS/REV | 2010-03-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-23 | 5481 WILES ROAD, 501, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-23 | 5481 WILES ROAD, 501, COCONUT CREEK, FL 33073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State