Search icon

ANGELES REALTY CORPORATION OF CALIFORNIA - Florida Company Profile

Company Details

Entity Name: ANGELES REALTY CORPORATION OF CALIFORNIA
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: 28 Dec 1978 (46 years ago)
Date of dissolution: 17 Sep 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Sep 2014 (11 years ago)
Document Number: 842245
FEI/EIN Number 952677954

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

Address: 4582 S ULSTER ST, SUITE 1100, DENVER, CO, 80237, US
Mail Address: 4582 S ULSTER ST, SUITE 1100, DENVER, CO, 80237, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CONSIDINE TERRY President 4582 S ULSTER ST SUITE 1100, DENVER, CO, 80237
ORGAN TONY Vice President 4582 S ULSTER ST SUITE 1100, DENVER, CO, 80237
COHN LISA R Executive Vice President 4582 S ULSTER ST SUITE 1100, DENVER, CO, 80237
COHN LISA R Secretary 4582 S ULSTER ST SUITE 1100, DENVER, CO, 80237
FIELDING PATTI K EVPT 4582 S ULSTER ST SUITE 1100, DENVER, CO, 80237
BEZZANT JOHN Executive Vice President 4582 S ULSTER ST SUITE 1100, DENVER, CO, 80237
BEZZANT JOHN Director 4582 S ULSTER ST SUITE 1100, DENVER, CO, 80237
EHRHARD LUCINDA Assistant Secretary 4582 S ULSTER ST SUITE 1100, DENVER, CO, 80237
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 4582 S ULSTER ST, SUITE 1100, DENVER, CO 80237 -
CHANGE OF MAILING ADDRESS 2012-04-05 4582 S ULSTER ST, SUITE 1100, DENVER, CO 80237 -
REGISTERED AGENT NAME CHANGED 1999-09-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1999-09-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
WITHDRAWAL 2014-09-17
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State