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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
NARCISSE, COLBERT | President | 730 THIRD AVE, NEW YORK, NY 10017 |
Name | Role | Address |
---|---|---|
NARCISSE, COLBERT | Chief Executive Officer | 730 THIRD AVE, NEW YORK, NY 10017 |
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 |
Name | Role | Address |
---|---|---|
DORN, DEREK | Corporate Secretary | 730 THIRD AVENUE, NEW YORK, NY 10017-3206 |
Name | Role | Address |
---|---|---|
DORN, DEREK | Senior Managing Director | 730 THIRD AVENUE, NEW YORK, NY 10017-3206 |
Name | Role | Address |
---|---|---|
Minaya, Jose | Executive Vice President | 8500 Andrew Carnegie Blvd., Charlotte, NC 28262 |
Name | Role | Address |
---|---|---|
Wickerham, E. Scott | Principal Financial Officer | 8500 Andrew Carnegie Blvd., Charlotte, NC 28262 |
Name | Role | Address |
---|---|---|
Wickerham, E. Scott | Principal Accouting Officer | 8500 Andrew Carnegie Blvd., Charlotte, NC 28262 |
Name | Role | Address |
---|---|---|
Wickerham, E. Scott | Treasurer | 8500 Andrew Carnegie Blvd., Charlotte, NC 28262 |
Name | Role | Address |
---|---|---|
Benedetto, Mary Catherine | Assistant Corporate Secretary | 2029 Century Park East, Los Angeles, CA 90067 |
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 |
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