Entity Name: | AT THE BEACH REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 04 Sep 1991 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Oct 2010 (14 years ago) |
Document Number: | S77614 |
FEI/EIN Number | 59-3080927 |
Address: | 105 S Pone de Leon Blvd, suite B, Saint Augustine, FL 32084 |
Mail Address: | 1093 A1A Beach Blvd PMB457, Saint Augustine, FL 32080 |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sheila Brown Accounting | Agent | 100 Southpark Blvd, #410, ST AUGUSTINE, FL 32086 |
Name | Role | Address |
---|---|---|
DENNIS, EDWARD EMERY | Chief Executive Officer | 105 S PONE DE LEON BLVD, STE B SAINT AUGUSTINE, FL 32084 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000052077 | GREAT EXPECTATIONS REALTY | EXPIRED | 2013-06-04 | 2018-12-31 | No data | 1755 LAKESIDE AVENUE, SUITE A, ST. AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 100 Southpark Blvd, #410, ST AUGUSTINE, FL 32086 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 105 S Pone de Leon Blvd, suite B, Saint Augustine, FL 32084 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-28 | Sheila Brown Accounting | No data |
CHANGE OF MAILING ADDRESS | 2019-06-18 | 105 S Pone de Leon Blvd, suite B, Saint Augustine, FL 32084 | No data |
NAME CHANGE AMENDMENT | 2010-10-18 | AT THE BEACH REALTY, INC. | No data |
NAME CHANGE AMENDMENT | 2003-12-02 | CENTURY 21 AT THE BEACH REALTY, INC. | No data |
CANCEL ADM DISS/REV | 2003-10-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-31 |
AMENDED ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State