Search icon

SUNDANCE REALTY, INC.

Company Details

Entity Name: SUNDANCE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jun 1992 (33 years ago)
Date of dissolution: 19 May 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 2006 (19 years ago)
Document Number: V41480
FEI/EIN Number 65-0343183
Address: 24520 PRODUCTION CIR #3, BONITA SPRINGS, FL 34135
Mail Address: 24520 PRODUCTION CIR #3, BONITA SPRINGS, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GALLIMORE, SANDRA C Agent 24520 PRODUCTION CIRCLE, # 3, BONITA SPRINGS, FL 34135

Vice President

Name Role Address
ROACH, DOROTHY Vice President 4725 TAHITI DRIVE, BONITA SPRINGS, FL 34134
GALLIMORE, SANDRA C. Vice President 27705 FORRESTER DR., BONITA SPRINGS, FL 34134

President

Name Role Address
ROACH, DOROTHY President 4725 TAHITI DRIVE, BONITA SPRINGS, FL 34134

Secretary

Name Role Address
ROACH, DOROTHY Secretary 4725 TAHITI DRIVE, BONITA SPRINGS, FL 34134

Treasurer

Name Role Address
ROACH, DOROTHY Treasurer 4725 TAHITI DRIVE, BONITA SPRINGS, FL 34134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-05-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-23 24520 PRODUCTION CIRCLE, # 3, BONITA SPRINGS, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 24520 PRODUCTION CIR #3, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 1999-05-10 24520 PRODUCTION CIR #3, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT NAME CHANGED 1997-07-03 GALLIMORE, SANDRA C No data

Documents

Name Date
Voluntary Dissolution 2006-05-19
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-07-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State