Entity Name: | REALTY TRUST OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REALTY TRUST OF FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Jan 1999 (26 years ago) |
Document Number: | P99000004974 |
FEI/EIN Number |
650889829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 US Highway # 1, N. Palm Beach, FL, 33408, US |
Mail Address: | 2600Glades Circle, Weston, FL, 33327, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDELMAN LAURA G | Vice President | 2600 GLADES CIRCLE SUITE 100, WESTON, FL, 33327 |
BAKER LARA E | President | 2600 GLADES CIRCLE SUITE 100, WESTON, FL, 33327 |
BAKER LARA E | Director | 2600 GLADES CIRCLE SUITE 100, WESTON, FL, 33327 |
BAKER LARA E | Agent | 2600 GLADES CIRCLE, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 801 US Highway # 1, N. Palm Beach, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 801 US Highway # 1, N. Palm Beach, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2001-04-28 | BAKER, LARA E | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-28 | 2600 GLADES CIRCLE, SUITE 100, WESTON, FL 33327 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State