Search icon

ROBERT H. COTHERN REAL ESTATE, INC.

Company Details

Entity Name: ROBERT H. COTHERN REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Nov 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2015 (10 years ago)
Document Number: P99000099739
FEI/EIN Number 593611982
Address: 1145 20th PL, Vero Beach, FL, 32960, US
Mail Address: 1275 Torrington St. SW., Palm Bay, FL, 32909, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Lilley Jason JPreside Agent 1275 Torrington St. SW., Palm Bay, FL, 32909

Director

Name Role Address
Lilley Jason J Director 1275 Torrington St. SW., Palm Bay, FL, 32909

President

Name Role Address
Lilley Jason J President 1275 Torrington St. SW., Palm Bay, FL, 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101803 ROBERT H. COTHERN REAL ESTATE INC EXPIRED 2019-09-17 2024-12-31 No data P.O. BOX 83, VERO BEACH, FL, 32961

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-18 1145 20th PL, Vero Beach, FL 32960 No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-18 1275 Torrington St. SW., Palm Bay, FL 32909 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 1145 20th PL, Vero Beach, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2023-01-04 Lilley, Jason J, President No data
REINSTATEMENT 2015-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
NAME CHANGE AMENDMENT 2002-06-21 ROBERT H. COTHERN REAL ESTATE, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-18
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-04
Reg. Agent Change 2022-12-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State