Search icon

J.R. APARTMENT RENTALS, INC.

Company Details

Entity Name: J.R. APARTMENT RENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 1999 (25 years ago)
Document Number: P99000091553
FEI/EIN Number 593603275
Address: 6466 8TH ST, Vero Beach, FL, 32968, US
Mail Address: 6466 8TH ST, Vero Beach, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
REED JANET K Agent 6466 8TH ST, Vero Beach, FL, 32968

Treasurer

Name Role Address
REED GLEN W Treasurer 6466 8TH ST, Vero Beach, FL, 32968

Director

Name Role Address
REED GLEN W Director 6466 8TH ST, Vero Beach, FL, 32968
REED JANET K Director 6466 8TH ST, Vero Beach, FL, 32968

Secretary

Name Role Address
REED KELLY A Secretary 22448 STRAWFLOWER DRIVE, ASTATULA, FL, 34705

President

Name Role Address
REED JANET K President 6466 8TH ST, Vero Beach, FL, 32968

Vice President

Name Role Address
REED GLEN W Vice President 6466 8TH ST, Vero Beach, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000013043 HOWEY MARKET EXPIRED 2013-02-06 2018-12-31 No data 112 E. GARDENIA ST., HOWEY IN THE HILLS, FL, 34737

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-01 6466 8TH ST, Vero Beach, FL 32968 No data
CHANGE OF MAILING ADDRESS 2017-04-01 6466 8TH ST, Vero Beach, FL 32968 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-01 6466 8TH ST, Vero Beach, FL 32968 No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State