Entity Name: | CONGEN PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Feb 1969 (56 years ago) |
Date of dissolution: | 03 Sep 2002 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Sep 2002 (22 years ago) |
Document Number: | 822365 |
FEI/EIN Number | 06-0851332 |
Mail Address: | 280 TRUMBULL ST., HARTFORD, CT 06103 |
Address: | 900 COTTAGE GROVE RD, % TAX DEPT S-260, HARTFORD, CT 06152 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FORDE, RICHARD H | President | 280 TRUMBULL ST., HARTFORD, CT 06103 |
Name | Role | Address |
---|---|---|
SATALINE, FRANK JR | Vice President | 900 COTTAGE GROVE RD, HARTFORD, CT 06152 |
Name | Role | Address |
---|---|---|
LEACH, MARK B | Assistant Secretary | 900 COTTAGE GROVE RD, HARTFORD, CT 06152 |
CHAPIN, BRUCE P | Assistant Secretary | 900 COTTAGE GROVE ROAD, BLOOMFIELD, CT |
FILLION, DONNA M | Assistant Secretary | 900 COTTAGE GROVE RD, HARTFORD, CT 06152 |
Name | Role | Address |
---|---|---|
BELLUCCI, ELLEN M | Assistant Treasurer | 900 COTTAGE GROVE ROAD, HARTFORD, CT 06152 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-09-03 | No data | No data |
CHANGE OF MAILING ADDRESS | 2002-09-03 | 900 COTTAGE GROVE RD, % TAX DEPT S-260, HARTFORD, CT 06152 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-07 | 900 COTTAGE GROVE RD, % TAX DEPT S-260, HARTFORD, CT 06152 | No data |
Name | Date |
---|---|
Withdrawal | 2002-09-03 |
ANNUAL REPORT | 2002-08-22 |
ANNUAL REPORT | 2001-05-22 |
ANNUAL REPORT | 2000-05-26 |
ANNUAL REPORT | 1999-05-24 |
ANNUAL REPORT | 1998-05-07 |
ANNUAL REPORT | 1997-03-05 |
ANNUAL REPORT | 1996-04-01 |
ANNUAL REPORT | 1995-03-08 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State