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 |
Name | Role | Address |
---|---|---|
GRIFFITH, ALLAN TPA | Agent | 2100 MCGREGOR BLVD, FT. MYERS, FL 33901 |
Name | Role | Address |
---|---|---|
ROGERS, CHESTER M | President | 4412 LEE BLVD, EEHIGH, FL 33971-1623 |
Name | Role | Address |
---|---|---|
ROGERS, CHESTER M | Director | 4412 LEE BLVD, EEHIGH, FL 33971-1623 |
Name | Role | Address |
---|---|---|
ROGERS, ROBERTA | Secretary | 4412 LEE BLVD, EEHIGH, FL 33971-1623 |
Name | Role | Address |
---|---|---|
ROGERS, ROBERTA | Treasurer | 4412 LEE BLVD, EEHIGH, FL 33971-1623 |
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 |
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