Search icon

CV REIT, INC. - Florida Company Profile

Company Details

Entity Name: CV REIT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 1972 (53 years ago)
Date of dissolution: 09 Jul 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Jul 2001 (24 years ago)
Document Number: 828316
FEI/EIN Number 590950354

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 580 W. GERMANTOWN PIKE, STE. 200, PLYMOUTH MEETING, PA, 19462-1305
Mail Address: 580 W. GERMANTOWN PIKE, STE. 200, PLYMOUTH MEETING, PA, 19462-1305
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HAUFF ELAINE Vice President 100 CENTURY BLVD., WEST PALM BEACH, FL, 33417
HAUFF ELAINE Treasurer 100 CENTURY BLVD., WEST PALM BEACH, FL, 33417
FLOYD ORILLA Secretary 100 CENTURY BLVD, WEST PALM BEACH, FL, 33417
LEVY H. IRWIN Chairman 100 CENTURY BLVD, WEST PALM BEACH, FL, 33417
SHULMAN ALAN Director 100 CENTURY BLVD., W PALM BEACH, FL, 33417
BRENNER STANLEY Director 100 CENTURY BLVD., WEST PALM BEACH, FL, 33417
MESHON LOUIS SR. Director 100 CENTURY BLVD., WEST PALM BEACH, FL, 33417
MESHON LOUIS SR. President 100 CENTURY BLVD., WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2001-07-09 580 W. GERMANTOWN PIKE, STE. 200, PLYMOUTH MEETING, PA 19462-1305 -
CHANGE OF MAILING ADDRESS 2001-07-09 580 W. GERMANTOWN PIKE, STE. 200, PLYMOUTH MEETING, PA 19462-1305 -
NAME CHANGE AMENDMENT 1990-05-18 CV REIT, INC. -
AMENDMENT 1989-06-21 - -
AMENDMENT 1987-07-15 - -
AMENDMENT 1987-06-04 - -
NAME CHANGE AMENDMENT 1981-10-27 CENVILL INVESTORS, INC. -

Documents

Name Date
Withdrawal 2001-07-09
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State