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 |
Name | Role |
---|---|
HEXAGON INTERNATIONAL, INC. | Agent |
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 |
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 |
Name | Role | Address |
---|---|---|
FROELICH-LE HELLEY, LARISSA | President | 1505 Legends Blvd, CHAMPIONS GATE, FL 33896 |
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 |
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 |
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 |
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