Search icon

CHARLES RUTENBERG REALTY ASSOCIATES, INC.

Company Details

Entity Name: CHARLES RUTENBERG REALTY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2016 (9 years ago)
Document Number: P99000099507
FEI/EIN Number 593609711
Address: 1545 S. BELCHER RD., CLEARWATER, FL, 33764
Mail Address: 1545 S. BELCHER RD., CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Webb Michael G Agent 1545 S. BELCHER RD., CLEARWATER, FL, 33764

President

Name Role Address
Nestor John President 1545 S. BELCHER RD., CLEARWATER, FL, 33764

Secretary

Name Role Address
Nestor John Secretary 1545 S. BELCHER RD., CLEARWATER, FL, 33764

Treasurer

Name Role Address
Nestor John Treasurer 1545 S. BELCHER RD., CLEARWATER, FL, 33764

Director

Name Role Address
Nestor John Director 1545 S. BELCHER RD., CLEARWATER, FL, 33764

Vice President

Name Role Address
Webb Michael G Vice President 1545 S BELCHER RD, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-22 Webb, Michael Glenn No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 1545 S. BELCHER RD., CLEARWATER, FL 33764 No data
AMENDMENT 2016-04-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 1545 S. BELCHER RD., CLEARWATER, FL 33764 No data
CHANGE OF MAILING ADDRESS 2003-03-17 1545 S. BELCHER RD., CLEARWATER, FL 33764 No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-27
Amendment 2016-04-11
ANNUAL REPORT 2016-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State