Search icon

EGRET INVESTMENTS, INC.

Company Details

Entity Name: EGRET INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Nov 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Nov 1998 (26 years ago)
Document Number: P98000098192
FEI/EIN Number 650878862
Address: 201 E Las Olas Blvd, 12th Flr, Fort Lauderdale, FL, 33301, US
Mail Address: 201 E Las Olas Blvd, 12th Flr, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DEUTSCH STEVEN W Agent 1875 NW CORPORATE BLVD ATE 100, PLANTATION, FL, 33324

President

Name Role Address
STILES KENNETH L President 201 E Las Olas Blvd, Fort Lauderdale, FL, 33301

Secretary

Name Role Address
STILES KENNETH L Secretary 201 E Las Olas Blvd, Fort Lauderdale, FL, 33301

Treasurer

Name Role Address
STILES KENNETH L Treasurer 201 E Las Olas Blvd, Fort Lauderdale, FL, 33301

Director

Name Role Address
STILES KENNETH L Director 201 E Las Olas Blvd, Fort Lauderdale, FL, 33301

Vice President

Name Role Address
Bluth Thomas M Vice President 201 E Las Olas Blvd, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 201 E Las Olas Blvd, 12th Flr, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2021-02-23 201 E Las Olas Blvd, 12th Flr, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2018-09-26 DEUTSCH, STEVEN W No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-26 1875 NW CORPORATE BLVD ATE 100, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 1998-11-24 EGRET INVESTMENTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-25
Reg. Agent Change 2018-09-26
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State