Search icon

MATTAMY REAL ESTATE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MATTAMY REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Aug 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2024 (7 months ago)
Document Number: P98000072551
FEI/EIN Number 593529285
Address: 4901 Vineland Road, Orlando, FL, 32811, US
Mail Address: 4901 Vineland Road, Orlando, FL, 32811, US
ZIP code: 32811
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANEY TIMOTHY P Vice President 4901 Vineland Road, ORLANDO, FL, 32811
BASS KEITH E Director 4901 Vineland Road, ORLANDO, FL, 32811
MORRISON DIANE Vice President 4901 Vineland Road, ORLANDO, FL, 32811
Swartz Nicole M Vice President 4901 Vineland Road, Orlando, FL, 32811
LOPEZ ERIC Vice President 4901 VINELAND ROAD, SUITE 450, ORLANDO, FL, 32811
BERKIS MATTHEW P Vice President 4901 VINELAND ROAD, ORLANDO, FL, 32811
- Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-17 - -
AMENDMENT 2024-12-03 - -
AMENDMENT 2024-08-16 - -
AMENDMENT 2024-02-23 - -
CHANGE OF MAILING ADDRESS 2017-04-11 4901 Vineland Road, Suite 450, ORLANDO, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 4901 Vineland Road, Suite 450, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2008-02-12 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2004-11-04 MATTAMY REAL ESTATE SERVICES, INC. -

Documents

Name Date
Amendment 2024-12-17
Amendment 2024-12-03
Amendment 2024-08-16
ANNUAL REPORT 2024-04-21
Amendment 2024-02-23
AMENDED ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-02-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State