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
                
                            Active
                    
                Updated 8/10/2025 8:33:56 PM
                Taylor Properties Of Lee County, Inc.
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 4 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
            
    Miami, AZ 85539-1692
Changed: 7/7/2015
Mailing Address
P.o. Box 367
Globe, AZ 85502
            
    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
            
    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
            
            Director, Treasurer
P.o. Box 367
Globe, AZ 85502
Taylor, Darlene
Director, VP, Asst. Secretary, Asst. Treasurer
P.o. Box 367
Globe, AZ 85502
            
            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
            
    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...
                    
                
                        Other companies in Miami