Search icon

REALTY VALUATION ADVISORS, INC.

Company Details

Entity Name: REALTY VALUATION ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 1996 (29 years ago)
Document Number: P96000001108
FEI/EIN Number 593351207
Address: 550 N. REO ST., STE. 220, TAMPA, FL, 33609
Mail Address: 550 N. REO ST., STE. 220, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON BRADFORD L Agent 831 East 20th Avenue, New Smyrna Beach, FL, 32169

President

Name Role Address
JOHNSON BRADFORD L President 831 East 20th Avenue, New Smyrna Beach, FL, 32169

Vice President

Name Role Address
Thigpen John F Vice President 550 N. REO ST., TAMPA, FL, 33609

Treasurer

Name Role Address
Barry Kendra S Treasurer 550 N. REO ST., TAMPA, FL, 33609

Secretary

Name Role Address
Phillips Kara K Secretary 550 N. REO ST., TAMPA, FL, 33609

Director

Name Role Address
Throdahl Bruce D Director 550 N. REO ST., TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000071305 INTEGRA TAMPA BAY ACTIVE 2011-07-15 2026-12-31 No data 550 N. REO STREET, SUITE 220, TAMPA, FL, 33609
G11000071311 INTEGRA REALTY RESOURCES TAMPA BAY ACTIVE 2011-07-15 2026-12-31 No data 550 N. REO STREET, SUITE 220, TAMPA, FL, 33609
G01214900110 IRR TAMPA BAY ACTIVE 2001-08-02 2026-12-31 No data 550 N. REO STREET, SUITE 220, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 Barry, Kendra S, Senior Managing Director No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 3616 W. Vasconia Street, Tampa, FL 33629 No data
CHANGE OF MAILING ADDRESS 2007-01-11 550 N. REO ST., STE. 220, TAMPA, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-09 550 N. REO ST., STE. 220, TAMPA, FL 33609 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-27
AMENDED ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State