Search icon

COLLEGE RETIREMENT EQUITIES FUND INC.

Company Details

Entity Name: COLLEGE RETIREMENT EQUITIES FUND INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 16 Jul 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2010 (15 years ago)
Document Number: 846499
FEI/EIN Number 13-6022042
Address: 730 THIRD AVENUE, NEW YORK, NY 10017-3206
Mail Address: 730 THIRD AVENUE, NEW YORK, NY 10017-3206
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
NARCISSE, COLBERT President 730 THIRD AVE, NEW YORK, NY 10017

Chief Executive Officer

Name Role Address
NARCISSE, COLBERT Chief Executive Officer 730 THIRD AVE, NEW YORK, NY 10017

Trustee

Name Role Address
BERKLEY, FORREST Trustee 730 THIRD AVE, NEW YORK, NY 10017
ECKL, NANCY A. Trustee 730 THIRD AVENUE, NEW YORK, NY 10017-3206
KENNY, THOMAS Trustee 730 THIRD AVENUE, NEW YORK, NY 10017-3206
FORRESTER, MICHAEL Trustee 730 THIRD AVENUE, NEW YORK, NY 10017-3206
BOATENG, JOSEPH Trustee 730 THIRD AVENUE, NEW YORK, NY 10017-3206
POTERBA, JAMES Trustee 730 THIRD AVENUE, NEW YORK, NY 10017-3206
Jackson, Howell Trustee 730 THIRD AVENUE, NEW YORK, NY 10017-3206
EBERLY, JANICE Trustee 730 THIRD AVENUE, NEW YORK, NY 10017-3206

Corporate Secretary

Name Role Address
DORN, DEREK Corporate Secretary 730 THIRD AVENUE, NEW YORK, NY 10017-3206

Senior Managing Director

Name Role Address
DORN, DEREK Senior Managing Director 730 THIRD AVENUE, NEW YORK, NY 10017-3206

Executive Vice President

Name Role Address
Minaya, Jose Executive Vice President 8500 Andrew Carnegie Blvd., Charlotte, NC 28262

Principal Financial Officer

Name Role Address
Wickerham, E. Scott Principal Financial Officer 8500 Andrew Carnegie Blvd., Charlotte, NC 28262

Principal Accouting Officer

Name Role Address
Wickerham, E. Scott Principal Accouting Officer 8500 Andrew Carnegie Blvd., Charlotte, NC 28262

Treasurer

Name Role Address
Wickerham, E. Scott Treasurer 8500 Andrew Carnegie Blvd., Charlotte, NC 28262

Assistant Corporate Secretary

Name Role Address
Benedetto, Mary Catherine Assistant Corporate Secretary 2029 Century Park East, Los Angeles, CA 90067

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 730 THIRD AVENUE, NEW YORK, NY 10017-3206 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 730 THIRD AVENUE, NEW YORK, NY 10017-3206 No data
REINSTATEMENT 2010-03-17 No data No data
REGISTERED AGENT NAME CHANGED 2010-03-17 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State