Search icon

BOULEVARD REALTY, INC. - Florida Company Profile

Company Details

Entity Name: BOULEVARD REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOULEVARD REALTY, 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: 22 Jan 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 1995 (30 years ago)
Document Number: S26804
FEI/EIN Number 650243461

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1340 SW DYER PT RD, PALM CITY, FL, 34990, US
Mail Address: 1340 SW DYER PT RD, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DITERLIZZI MICHAEL President 1340 SW DYER POINT RD, PALM CITY, FL, 34990
DiTerlizzi Jodi L Secretary 1340 SW DYER PT RD, PALM CITY, FL, 34990
DITERLIZZI MICHAEL Agent 1340 SW DYER POINT RD., PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-07-08 1340 SW DYER PT RD, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2002-07-08 1340 SW DYER PT RD, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2002-07-08 DITERLIZZI, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2002-07-08 1340 SW DYER POINT RD., PALM CITY, FL 34990 -
AMENDMENT 1995-08-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State