Detail by Entity Name

Florida Profit Corporation

ALEXANDER REAL ESTATE, INC.

Filing Information
674055 59-2026400 06/19/1980 FL ACTIVE NAME CHANGE AMENDMENT 10/29/1997 01/01/1998
Principal Address
5569 W GULF TO LAKE HWY
CRYSTAL RIVER, FL 34429

Changed: 03/05/2024
Mailing Address
5569 W GULF TO LAKE HWY
CRYSTAL RIVER, FL 34429

Changed: 01/18/2000
Registered Agent Name & Address ALEXANDER, JOSEPH N
5569 W GULF TO LAKE HWY
CRYSTAL RIVER, FL 34429

Name Changed: 03/06/2018

Address Changed: 03/06/2018
Officer/Director Detail Name & Address

Title Officer

ALEXANDER, CHARLES N
5569 W GULF TO LAKE HWY
CRYSTAL RIVER, FL 34429

Title President, Director

ALEXANDER, JOSEPH NOAH
5569 W GULF TO LAKE HWY
CRYSTAL RIVER, FL 34429

Annual Reports
Report YearFiled Date
2022 01/14/2022
2023 04/24/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
01/14/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
01/18/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
02/25/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
02/23/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
01/16/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
01/22/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
10/29/1997 -- Name Change View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
01/26/1996 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format