Search icon

STILES PROPERTY, #2, INC.

Company Details

Entity Name: STILES PROPERTY, #2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jul 1997 (28 years ago)
Document Number: P97000063734
FEI/EIN Number 650775729
Address: 201 E LAS OLAS BOULEVARD, 12th Flr, FORT LAUDERDALE, FL, 33301, US
Mail Address: 201 E LAS OLAS BOULEVARD, 12th Flr, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DEUTSCH STEVEN W Agent 1875 NW CORPORATE BLVD STE 100, PLANTATION, FL, 33324

Director

Name Role Address
STILES KENNETH L Director 201 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301

President

Name Role Address
STILES KENNETH L President 201 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301

Vice President

Name Role Address
ESPOSITO ROBERT Vice President 201 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301
BLUTH THOMAS Vice President 201 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301

Secretary

Name Role Address
ESPOSITO ROBERT Secretary 201 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301

Treasurer

Name Role Address
BLUTH THOMAS Treasurer 201 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 201 E LAS OLAS BOULEVARD, 12th Flr, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2023-01-24 201 E LAS OLAS BOULEVARD, 12th Flr, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2018-09-26 DEUTSCH, STEVEN W No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-26 1875 NW CORPORATE BLVD STE 100, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-29
Reg. Agent Change 2018-09-26
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State