Search icon

ISLAND PARADISE REALTY, INC.

Company Details

Entity Name: ISLAND PARADISE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Aug 1997 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P97000072721
FEI/EIN Number 65-0785379
Address: 4412 LEE BLVD., LEHIGH ACRES, FL 33971
Mail Address: 4412 LEE BLVD., LEHIGH ACRES, FL 33971
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GRIFFITH, ALLAN TPA Agent 2100 MCGREGOR BLVD, FT. MYERS, FL 33901

President

Name Role Address
ROGERS, CHESTER M President 4412 LEE BLVD, EEHIGH, FL 33971-1623

Director

Name Role Address
ROGERS, CHESTER M Director 4412 LEE BLVD, EEHIGH, FL 33971-1623

Secretary

Name Role Address
ROGERS, ROBERTA Secretary 4412 LEE BLVD, EEHIGH, FL 33971-1623

Treasurer

Name Role Address
ROGERS, ROBERTA Treasurer 4412 LEE BLVD, EEHIGH, FL 33971-1623

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1999-05-15 GRIFFITH, ALLAN TPA No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-15 2100 MCGREGOR BLVD, FT. MYERS, FL 33901 No data
NAME CHANGE AMENDMENT 1997-10-09 ISLAND PARADISE REALTY, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1997-10-09 4412 LEE BLVD., LEHIGH ACRES, FL 33971 No data
CHANGE OF MAILING ADDRESS 1997-10-09 4412 LEE BLVD., LEHIGH ACRES, FL 33971 No data

Documents

Name Date
ANNUAL REPORT 1999-05-15
ANNUAL REPORT 1998-04-14
NAME CHANGE 1997-10-09
Domestic Profit Articles 1997-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State