Entity Name: | CARTUS FINANCIAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Mar 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 May 2006 (19 years ago) |
Document Number: | F00000001583 |
FEI/EIN Number |
061569575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 175 PARK AVENUE, MADISON, NJ, 07940, US |
Address: | The Summit @ Danbury, 100 Reserve Road, Danbury, CT, 06810, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Tebbe Matthew A | President | The Summit @ Danbury, Danbury, CT, 06810 |
CORPORATION SERVICE COMPANY | Agent | - |
MATARESE JILL A | Director | 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747 |
WASSER MARILYN J | Director | 175 PARK AVENUE, MADISON, NJ, 07940 |
WASSER MARILYN J | Secretary | 175 PARK AVENUE, MADISON, NJ, 07940 |
TREACY PATRICK A | Vice President | 175 PARK AVENUE, MADISON, NJ, 07940 |
TRUWIT SETH I | Secretary | 175 PARK AVENUE, MADISON, NJ, 07940 |
TRUWIT SETH I | Vice President | 175 PARK AVENUE, MADISON, NJ, 07940 |
Simonelli Charlotte C | Exec | 175 PARK AVENUE, MADISON, NJ, 07940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | The Summit @ Danbury, 100 Reserve Road, Danbury, CT 06810 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | The Summit @ Danbury, 100 Reserve Road, Danbury, CT 06810 | - |
NAME CHANGE AMENDMENT | 2006-05-26 | CARTUS FINANCIAL CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
Reg. Agent Change | 2024-02-13 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State