Detail by Entity Name
Florida Not For Profit Corporation
RE-AL, INC.
Filing Information
N10000009875
27-3710844
10/20/2010
10/20/2010
FL
ACTIVE
NAME CHANGE AMENDMENT
09/12/2011
NONE
Principal Address
Changed: 01/05/2012
18125 US 41 NORTH
UNIT 102
LUTZ, FL 33549
UNIT 102
LUTZ, FL 33549
Changed: 01/05/2012
Mailing Address
Changed: 01/05/2012
18125 US 41 NORTH
UNIT 102
LUTZ, FL 33549
UNIT 102
LUTZ, FL 33549
Changed: 01/05/2012
Registered Agent Name & Address
Wilmouth, Jim
Name Changed: 03/10/2017
Address Changed: 03/10/2017
18125 US 41 NORTH
UNIT 102/103
LUTZ, FL 33549
UNIT 102/103
LUTZ, FL 33549
Name Changed: 03/10/2017
Address Changed: 03/10/2017
Officer/Director Detail
Name & Address
Title Treasurer
Wilmouth, James
Title Vice Chair
LIVESAY, PATRICK J
Title Chair
COLLIN, ALEX M
Title Director
Repanti, Michael
Title Secretary
Wilmouth, James
Title Director
Peterson, Dale
Title Director
Klloeber, Russell
Title Treasurer
Wilmouth, James
18125 US 41 NORTH
UNIT 102/103
LUTZ, FL 33549
UNIT 102/103
LUTZ, FL 33549
Title Vice Chair
LIVESAY, PATRICK J
18125 US 41 NORTH
UNIT 102
LUTZ, FL 33549
UNIT 102
LUTZ, FL 33549
Title Chair
COLLIN, ALEX M
18125 US 41 NORTH
UNIT 102/103
LUTZ, FL 33549
UNIT 102/103
LUTZ, FL 33549
Title Director
Repanti, Michael
18125 US 41 NORTH
UNIT 102
LUTZ, FL 33549
UNIT 102
LUTZ, FL 33549
Title Secretary
Wilmouth, James
18125 Route 41 North
Units 102/103
Lutz, FL 33549
Units 102/103
Lutz, FL 33549
Title Director
Peterson, Dale
18125 US 41 NORTH
UNIT 102
LUTZ, FL 33549
UNIT 102
LUTZ, FL 33549
Title Director
Klloeber, Russell
18125 US 41 NORTH
UNIT 102
LUTZ, FL 33549
UNIT 102
LUTZ, FL 33549
Annual Reports
Report Year | Filed Date |
2022 | 07/14/2022 |
2023 | 04/15/2023 |
2024 | 06/12/2024 |
Document Images