Entity Name: | GMH CAPITAL PARTNERS COMMERCIAL REALTY SERVICES, 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: | 26 Jun 2001 (24 years ago) |
Document Number: | F01000003403 |
FEI/EIN Number |
233085277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GMH ASSOCIATES, INC., 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073 |
Mail Address: | C/O GMH ASSOCIATES, INC., 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HOLLOWAY, SR. GARY M | President | 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073 |
DIGIUSEPPE ROBERT | Treasurer | 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073 |
HOLLOWAY, JR. GARY M | Vice President | 10 CAMPUS BLVD, NEWTOWN SQUARE, PA, 19073 |
Abby Sacunas | Assistant Vice President | C/O GMH ASSOCIATES, INC., NEWTOWN SQUARE, PA, 19073 |
Ginsberg Rand | Vice President | C/O GMH ASSOCIATES, INC., NEWTOWN SQUARE, PA, 19073 |
TAITELMAN ANDREW M | Asst | 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000069175 | GMH REALTY | ACTIVE | 2021-05-21 | 2026-12-31 | - | 10 CAMPUS BOULEVARD, NEWTOWN SQUARE, PA, 19073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2005-12-21 | CAPITOL CORPORATE SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State