Search icon

FIRST COAST REALTY MANAGEMENT, INC.

Company Details

Entity Name: FIRST COAST REALTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Feb 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P96000012283
FEI/EIN Number 59-3358739
Address: 786 BLANDING BLVD, STE 118, ORANGE PARK, FL 32065
Mail Address: 786 BLANDING BLVD, STE 118, ORANGE PARK, FL 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PERRY, ALAN Agent 786 BLANDING BLVD, STE 118, ORANGE PARK, FL 32065

President

Name Role Address
PERRY, ALAN President 788 BLANDING BLVD STE 118, ORANGE PARK, FL 32065

Treasurer

Name Role Address
PERRY, ALAN Treasurer 788 BLANDING BLVD STE 118, ORANGE PARK, FL 32065

Director

Name Role Address
CONNER, MARGARET R Director 786 BLANDING BLVD, STE 118, ORANGE PARK, FL 32065

Secretary

Name Role Address
CONNER, MARGARET R Secretary 786 BLANDING BLVD, STE 118, ORANGE PARK, FL 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-10 786 BLANDING BLVD, STE 118, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2006-02-10 786 BLANDING BLVD, STE 118, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-10 786 BLANDING BLVD, STE 118, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2007-12-02
ANNUAL REPORT 2007-05-24
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-08-04
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State