Entity Name: | ANGELES REALTY CORPORATION II |
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 Sep 1983 (41 years ago) |
Date of dissolution: | 13 Nov 2014 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Nov 2014 (10 years ago) |
Document Number: | 857807 |
FEI/EIN Number |
953689111
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
CONSIDINE TERRY | President | 4582 S ULSTER ST STE 1100, DENVER, CO, 80237 |
ORGAN TONY | Vice President | 4582 S ULSTER ST STE 1100, DENVER, CO, 80237 |
COHN LISA R | Executive Vice President | 4582 S ULSTER ST STE 1100, DENVER, CO, 80237 |
COHN LISA R | Secretary | 4582 S ULSTER ST STE 1100, DENVER, CO, 80237 |
FIELDING PATTI K | EVPT | 4582 S ULSTER ST STE 1100, DENVER, CO, 80237 |
EHRHARD LUCINDA M | Assistant Secretary | 4582 S ULSTER ST STE 1100, DENVER, CO, 80237 |
BEZZANT JOHN | Executive Vice President | 4582 S ULSTER ST STE 1100, DENVER, CO, 80237 |
BEZZANT JOHN | Director | 4582 S ULSTER ST STE 1100, DENVER, CO, 80237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-11-13 | - | - |
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 | - |
Name | Date |
---|---|
WITHDRAWAL | 2014-11-13 |
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 Mar 2025
Sources: Florida Department of State