Search icon

CONWAY REALTY CORP.

Company Details

Entity Name: CONWAY REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Sep 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Oct 1998 (26 years ago)
Document Number: P98000077734
FEI/EIN Number 593531683
Mail Address: 55 E. Pine Street, ORLANDO, FL, 32801, US
Address: 3206 SOUTH CONWAY ROAD, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Radcliffe Law, PA Agent 55 E. Pine Street, ORLANDO, FL, 32801

Director

Name Role Address
SLONE JANE E Director 3206 SOUTH CONWAY ROAD, ORLANDO, FL, 32812
ANTONIO RAYMUNDO ANSELMO Director 3206 SOUTH CONWAY ROAD, ORLANDO, FL, 32812

President

Name Role Address
SLONE JANE E President 3206 SOUTH CONWAY ROAD, ORLANDO, FL, 32812

Secretary

Name Role Address
ANTONIO RAYMUNDO ANSELMO Secretary 3206 SOUTH CONWAY ROAD, ORLANDO, FL, 32812

Treasurer

Name Role Address
ANTONIO RAYMUNDO ANSELMO Treasurer 3206 SOUTH CONWAY ROAD, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 3206 SOUTH CONWAY ROAD, SUITE 4, ORLANDO, FL 32812 No data
REGISTERED AGENT NAME CHANGED 2022-04-26 Radcliffe Law, PA No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 55 E. Pine Street, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-20 3206 SOUTH CONWAY ROAD, SUITE 4, ORLANDO, FL 32812 No data
NAME CHANGE AMENDMENT 1998-10-01 CONWAY REALTY CORP. No data

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State