Search icon

GMH CAPITAL PARTNERS COMMERCIAL REALTY SERVICES, INC.

Company Details

Entity Name: GMH CAPITAL PARTNERS COMMERCIAL REALTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 Jun 2001 (24 years ago)
Document Number: F01000003403
FEI/EIN Number 233085277
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

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

President

Name Role Address
HOLLOWAY, SR. GARY M President 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073

Treasurer

Name Role Address
DIGIUSEPPE ROBERT Treasurer 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073

Vice President

Name Role Address
HOLLOWAY, JR. GARY M Vice President 10 CAMPUS BLVD, NEWTOWN SQUARE, PA, 19073
Ginsberg Rand Vice President C/O GMH ASSOCIATES, INC., NEWTOWN SQUARE, PA, 19073

Assistant Vice President

Name Role Address
Abby Sacunas Assistant Vice President C/O GMH ASSOCIATES, INC., NEWTOWN SQUARE, PA, 19073

Asst

Name Role Address
TAITELMAN ANDREW M Asst 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000069175 GMH REALTY ACTIVE 2021-05-21 2026-12-31 No data 10 CAMPUS BOULEVARD, NEWTOWN SQUARE, PA, 19073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2005-12-21 CAPITOL CORPORATE SERVICES, INC. No data

Documents

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 Feb 2025

Sources: Florida Department of State