Active
Updated 8/10/2025 8:33:56 PM

Taylor Properties Of Lee County, Inc.

Taylor Properties Of Lee County, Inc. is a Florida Profit Corporation located in Miami, AZ. Established on June 7, 2011, this corporation is officially registered under the document number P11000053654 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 45-2779797.

The primary address of the corporation is 2121 Sunset Point, Miami, AZ 85539-1692 and mailing address is P.o. Box 367, Globe, AZ 85502, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Corp, Kristina L from Globe AZ, holding the position of Director, Treasurer; Taylor, Darlene from Globe AZ, serving as the Director, VP, Asst. Secretary, Asst. Treasurer; Taylor, John E from Globe AZ, serving as the Director, President, Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Daniel Zabludowski, Esq. as its official registered agent, located at 2525 Ponce De Leon Blvd., 4th Floor, Coral Gables, FL 33134.

As of the latest update, Taylor Properties Of Lee County, Inc. filed its last annual reports on April 18, 2024

Filing information

Company Name Taylor Properties Of Lee County, Inc.
Entity type Florida Profit Corporation
Governing Agency Florida Department Of State
Document Number P11000053654
FEI/EIN Number 45-2779797
Date Filed June 7, 2011
Company Age 14 years 3 months
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 6/9/2022
Event Effective Date NONE

The data on Taylor Properties Of Lee County, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/10/2025.

Contact details

Principal Address

2121 Sunset Point
Miami, AZ 85539-1692
Changed: 7/7/2015

Mailing Address

P.o. Box 367
Globe, AZ 85502

Registered Agent Name & Address

Daniel Zabludowski, Esq.
2525 Ponce De Leon Blvd., 4th Floor
Coral Gables, FL 33134
Name Changed: 6/9/2022
Address Changed: 7/7/2015

Officer/Director Details

Corp, Kristina L
Director, Treasurer
P.o. Box 367
Globe, AZ 85502
Taylor, Darlene
Director, VP, Asst. Secretary, Asst. Treasurer
P.o. Box 367
Globe, AZ 85502
Taylor, John E
Director, President, Secretary
P.o. Box 367
Globe, AZ 85502

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 6/9/2022
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 6/9/2022
Effective Date 6/9/2022
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/27/2019
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/27/2019
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 04/18/2024
Report Year 2022
Filed Date 06/09/2022
Report Year 2023
Filed Date 07/13/2023

Document Images

04/18/2024 -- ANNUAL REPORT
07/13/2023 -- ANNUAL REPORT
06/09/2022 -- REINSTATEMENT
03/10/2018 -- ANNUAL REPORT
04/11/2017 -- ANNUAL REPORT
More...