Active
Updated 8/10/2025 9:50:44 PM

David H. Katz Real Estate, Inc.

David H. Katz Real Estate, Inc. is a Florida Profit Corporation located in Sun City, AZ. Established on December 30, 2011, this corporation is officially registered under the document number P11000109247 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 36-4720724.

The primary and mailing address of the corporation is 9917 W Burns Drive, Sun City, AZ 85351, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Katz, David H from Sun City AZ, holding the position of P, S, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Katz, David H as its official registered agent, located at 9917 W Burns Drive, Sun City, FL 85351.

As of the latest update, David H. Katz Real Estate, Inc. filed its last annual reports on February 13, 2025

Filing information

Company Name David H. Katz Real Estate, Inc.
Entity type Florida Profit Corporation
Governing Agency Florida Department Of State
Document Number P11000109247
FEI/EIN Number 36-4720724
Date Filed December 30, 2011
Company Age 13 years 8 months
Effective Date 1/1/2012
State AZ
Status Active
Last Event NAME CHANGE AMENDMENT
Event Date Filed 1/4/2018
Event Effective Date NONE

The data on David H. Katz Real Estate, 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

9917 W Burns Drive
Sun City, AZ 85351
Changed: 2/26/2019

Mailing Address

9917 W Burns Drive
Sun City, AZ 85351
Changed: 2/26/2019

Registered Agent Name & Address

Katz, David H
9917 W Burns Drive
Sun City, FL 85351
Name Changed: 2/26/2019
Address Changed: 2/26/2019
Registered agent for 2 entities. See all →

Officer/Director Details

Katz, David H
P, S
9917 W Burns Drive
Sun City, AZ 85351
Officer for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type NAME CHANGE AMENDMENT
Filed Date 1/4/2018
Effective Date
Description OLD NAME WAS : DAVID H. KATZ REAL ESTATE AND ACCOUNTING, INC.

Annual Reports

Report Year
Filed Date
Report Year 2025
Filed Date 02/13/2025
Report Year 2023
Filed Date 03/10/2023
Report Year 2024
Filed Date 05/01/2024

Document Images

02/13/2025 -- ANNUAL REPORT
05/01/2024 -- ANNUAL REPORT
03/10/2023 -- ANNUAL REPORT
02/22/2022 -- ANNUAL REPORT
03/18/2021 -- ANNUAL REPORT
More...