Detail by Entity Name
Florida Profit Corporation
6101 REALTY CORP.
Filing Information
L39016
11-1982514
12/29/1989
FL
INACTIVE
VOLUNTARY DISSOLUTION
12/28/2023
NONE
Principal Address
Changed: 04/26/2022
c/o Neal Property Management Inc
3300 N Federal Hwy
Suite 250
Ft Lauderdale, FL 33306
3300 N Federal Hwy
Suite 250
Ft Lauderdale, FL 33306
Changed: 04/26/2022
Mailing Address
Changed: 04/26/2022
c/o Neal Property Management Inc
3300 N Federal Hwy
Suite 250
Ft Lauderdale, FL 33306
3300 N Federal Hwy
Suite 250
Ft Lauderdale, FL 33306
Changed: 04/26/2022
Registered Agent Name & Address
Geyer, Andrew
Name Changed: 04/29/2022
Address Changed: 04/29/2022
c/o Neal Property Management Inc
3300 N Federal Hwy
Suite 250
Ft Lauderdale, FL 33306
3300 N Federal Hwy
Suite 250
Ft Lauderdale, FL 33306
Name Changed: 04/29/2022
Address Changed: 04/29/2022
Officer/Director Detail
Name & Address
Title President
6101 Realty Corp
Title VP
Stier , Gerri
Title VP
Baumann, Phyllis
Title Secretary
Geyer, Andrew
Title President
6101 Realty Corp
c/o Neal Property Management Inc
3300 N Federal Hwy
Suite 250
Ft Lauderdale, FL 33306
3300 N Federal Hwy
Suite 250
Ft Lauderdale, FL 33306
Title VP
Stier , Gerri
4000 Towerside Terr.
Apt 1602
Miami, FL 33138
Apt 1602
Miami, FL 33138
Title VP
Baumann, Phyllis
19 Bay Street
Cambridge, MA 02139
Cambridge, MA 02139
Title Secretary
Geyer, Andrew
12 Knickerbocker Road
Plainview, NY 11803
Plainview, NY 11803
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2022 | 04/29/2022 |
2023 | 03/29/2023 |
Document Images