Entity Name: | CITI FUND SERVICES OHIO, INC. |
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: | 13 Jul 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Oct 2007 (17 years ago) |
Document Number: | F00000003966 |
FEI/EIN Number |
311249295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 30509, ATTN: TAX AND REPORTING, TAMPA, FL, 33630, US |
Address: | 4400 EASTON COMMONS, COLUMBUS, OH, 43219, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
SCHMIDT JULIE | Assi | 3800 CITIGROUP CENTER DRIVE, TAMPA, FL, 33610 |
Schifsky Peter | Secretary | 3800 Citigroup Center Drive, Tampa, FL, 33610 |
Hill Peter | Director | 1 Post Office Square, Boston, MA, 02109 |
Diana Hanlin | Treasurer | 4400 EASTON COMMONS - 02, Columbus, OH, 43219 |
Danko John | President | 4400 EASTON COMMONS - 02, Columbus, OH, 43219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-17 | 4400 EASTON COMMONS, COLUMBUS, OH 43219 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 4400 EASTON COMMONS, COLUMBUS, OH 43219 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
NAME CHANGE AMENDMENT | 2007-10-15 | CITI FUND SERVICES OHIO, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State