Detail by Officer/Registered Agent Name

Florida Profit Corporation

REALTY MASTERS, INC.

Filing Information
P96000020142 59-3364598 03/04/1996 FL ACTIVE AMENDMENT 05/07/2024 NONE
Principal Address
2500 BLANDING BLVD
300
MIDDLEBURG, FL 32068

Changed: 03/11/2013
Mailing Address
2500 BLANDING BLVD
300
MIDDLEBURG, FL 32068

Changed: 03/11/2013
Registered Agent Name & Address DETWILER, KIM A
2500 BLANDING BLVD., STE. 300
MIDDLEBURG, FL 32068

Name Changed: 05/07/2024

Address Changed: 12/23/2004
Officer/Director Detail Name & Address

Title PS

DETWILER, KIM A
2500 BLANDING BLVD
#300
MIDDLEBURG, FL 32068

Title VT

DONNELL, WILLIAM R.
2500 BLANDING BLVD
#300
MIDDLEBURG, FL 32068

Title D

SINGLETON, ARLENE V
2500 BLANDING BLVD. #300
MIDDLEBURG, FL 32068

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 01/27/2023
2024 02/05/2024

Document Images
05/07/2024 -- Amendment View image in PDF format
02/05/2024 -- ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
01/31/2020 -- ANNUAL REPORT View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
03/11/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
02/11/2009 -- ANNUAL REPORT View image in PDF format
02/01/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
09/21/2005 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- Reg. Agent Change View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
12/23/2004 -- Off/Dir Resignation View image in PDF format
12/23/2004 -- Reg. Agent Change View image in PDF format
03/03/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format