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 |
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 |
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 | - | - |
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