Search icon

FOUR POINTS REALTY, CORP. - Florida Company Profile

Company Details

Entity Name: FOUR POINTS REALTY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR POINTS REALTY, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jun 1997 (28 years ago)
Document Number: P97000051134
FEI/EIN Number 650766157

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18011 BISCAYNE BLVD, STE 1403, AVENTURA, FL, 33160, US
Mail Address: 18011 BISCAYNE BLVD, STE 1403, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINK HOWARD N President 18011 BISCAYNE BLVD, AVENTURA, FL, 33160
TRAGASH HENRY Treasurer 18011 BISCAYNE BLVD, AVENTURA, FL, 33160
CASPER GREGORY Director 18011 BISCAYNE BLVD, AVENTURA, FL, 33160
FINK HOWARD N Agent 18011 BISCAYNE BLVD, AVENTURA, FL, 33160
TRAGASH HENRY Secretary 18011 BISCAYNE BLVD, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-19 18011 BISCAYNE BLVD, STE 1403, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2008-03-19 18011 BISCAYNE BLVD, STE 1403, AVENTURA, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-19 18011 BISCAYNE BLVD, STE 1403, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2003-01-31 FINK, HOWARD N -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-17

Date of last update: 02 May 2025

Sources: Florida Department of State