Search icon

CONNECTION REALTY, INC.

Company Details

Entity Name: CONNECTION REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Dec 1997 (27 years ago)
Document Number: P98000002132
FEI/EIN Number 59-3485285
Address: 1505 LEGENDS BLVD, CHAMPIONS GATE, FL 33896
Mail Address: 1505 Legends Blvd, CHAMPIONS GATE, FL 33896
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
HEXAGON INTERNATIONAL, INC. Agent

Authorized Representative

Name Role Address
Le Helley, Bertrand Authorized Representative 1505 Legends Blvd, Champions Gate, FL 33896
LAMY, Charles Authorized Representative 1505 Legends Blvd, Champions Gate, FL 33896
DIVAY, Antoine Authorized Representative 1505 Legends Blvd, Champions Gate, FL 33896

Other

Name Role Address
LAMY, Charles Other 1505 Legends Blvd, Champions Gate, FL 33896
Le Helley, Bertrand Other 1505 Legends Blvd, Champions Gate, FL 33896
DIVAY, Antoine Other 1505 Legends Blvd, Champions Gate, FL 33896

President

Name Role Address
FROELICH-LE HELLEY, LARISSA President 1505 Legends Blvd, CHAMPIONS GATE, FL 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000152342 FCG REALTY ACTIVE 2024-12-16 2029-12-31 No data 1505 LEGENDS BLVD, CHAMPIONS GATE, FL, 33896
G24000152345 FLORIDA CONTACT ACTIVE 2024-12-16 2029-12-31 No data 1505 LEGENDS BLVD, CHAMPIONS GATE, FL, 33896
G17000033989 CONNECTION PROPERTY MANAGEMENT EXPIRED 2017-03-30 2022-12-31 No data 1505 LEGENDS BLVD, CHAMPIONS GATE, FL, 33896
G17000033991 FCG REALTY EXPIRED 2017-03-30 2022-12-31 No data 1505, CHAMPIONS GATE, FL, 33896

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 1505 LEGENDS BLVD, CHAMPIONS GATE, FL 33896 No data
CHANGE OF MAILING ADDRESS 2018-04-16 1505 LEGENDS BLVD, CHAMPIONS GATE, FL 33896 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 1505 legends blvd, Unit 4, CHAMPIONS GATE, FL 33896 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 HEXAGON INTERNATIONAL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000623984 TERMINATED 1000000469895 OSCEOLA 2013-02-19 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000825664 TERMINATED 1000000367633 OSCEOLA 2012-10-15 2032-11-07 $ 2,010.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J09000455492 TERMINATED 1000000104149 07780 0821 2008-12-18 2029-01-28 $ 1,607.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000218833 TERMINATED 1000000104149 07780 0821 2008-12-18 2029-01-22 $ 1,607.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-12
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State