Search icon

REALTY MASTERS, INC.

Company Details

Entity Name: REALTY MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Mar 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2024 (9 months ago)
Document Number: P96000020142
FEI/EIN Number 59-3364598
Address: 2500 BLANDING BLVD, 300, MIDDLEBURG, FL 32068
Mail Address: 2500 BLANDING BLVD, 300, MIDDLEBURG, FL 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
DETWILER, KIM A Agent 2500 BLANDING BLVD., STE. 300, MIDDLEBURG, FL 32068

President

Name Role Address
DETWILER, KIM A President 2500 BLANDING BLVD, #300 MIDDLEBURG, FL 32068

Secretary

Name Role Address
DETWILER, KIM A Secretary 2500 BLANDING BLVD, #300 MIDDLEBURG, FL 32068

Vice President

Name Role Address
DONNELL, WILLIAM R. Vice President 2500 BLANDING BLVD, #300 MIDDLEBURG, FL 32068

Treasurer

Name Role Address
DONNELL, WILLIAM R. Treasurer 2500 BLANDING BLVD, #300 MIDDLEBURG, FL 32068

Director

Name Role Address
SINGLETON, ARLENE V Director 2500 BLANDING BLVD. #300, MIDDLEBURG, FL 32068

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-07 No data No data
REGISTERED AGENT NAME CHANGED 2024-05-07 DETWILER, KIM A No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-11 2500 BLANDING BLVD, 300, MIDDLEBURG, FL 32068 No data
CHANGE OF MAILING ADDRESS 2013-03-11 2500 BLANDING BLVD, 300, MIDDLEBURG, FL 32068 No data
REGISTERED AGENT ADDRESS CHANGED 2004-12-23 2500 BLANDING BLVD., STE. 300, MIDDLEBURG, FL 32068 No data

Documents

Name Date
Amendment 2024-05-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State