Search icon

NATIONAL REAL ESTATE ADVISORS, INC.

Company Details

Entity Name: NATIONAL REAL ESTATE ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Sep 1996 (28 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P96000074321
FEI/EIN Number 65-0694011
Address: 4295 55th Street, Vero Beach, FL 32967
Mail Address: 4295 55th Street, Vero Beach, FL 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
WILCOX, OLIN R Agent 4295 55th Street, Vero Beach, FL 32967

President

Name Role Address
WILCOX, OLIN R President 4295, 55th Street Vero Beach, FL 32967

Secretary

Name Role Address
WILCOX, OLIN R Secretary 4295, 55th Street Vero Beach, FL 32967

Treasurer

Name Role Address
WILCOX, OLIN R Treasurer 4295, 55th Street Vero Beach, FL 32967

Director

Name Role Address
WILCOX, OLIN R Director 4295, 55th Street Vero Beach, FL 32967

Vice President

Name Role Address
WILCOX, PAMELA T Vice President 4295, 55th Street Vero Beach, FL 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 4295 55th Street, Vero Beach, FL 32967 No data
CHANGE OF MAILING ADDRESS 2016-03-03 4295 55th Street, Vero Beach, FL 32967 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 4295 55th Street, Vero Beach, FL 32967 No data
REGISTERED AGENT NAME CHANGED 1997-04-09 WILCOX, OLIN R No data

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State