Search icon

CRP PROPERTIES, INC.

Company Details

Entity Name: CRP PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 Apr 2002 (23 years ago)
Date of dissolution: 31 Jul 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jul 2018 (7 years ago)
Document Number: F02000002050
FEI/EIN Number 95-3917295
Address: 9200 Oakdale Avenue, Chatsworth, CA 91311
Mail Address: 9200 Oakdale Avenue, Chatsworth, CA 91311
Place of Formation: CALIFORNIA

President

Name Role Address
Patierno, Dennis A President 9200 Oakdale Avenue, Chatsworth, CA 91311

Assistant Secretary

Name Role Address
Loeffler, Eva Assistant Secretary 9200 Oakdale Avenue, Chatsworth, CA 91311
Ogawa, Lisa A Assistant Secretary 9200 Oakdale Avenue, Chatsworth, CA 91311
Castro, Marcela Assistant Secretary 9200 Oakdale Avenue, Chatsworth, CA 91311
Kantesaria, Amee Assistant Secretary 9200 Oakdale Avenue, Chatsworth, CA 91311
Perkins, Daren W Assistant Secretary 9200 Oakdale Avenue, Chatsworth, CA 91311

Treasurer

Name Role Address
White, Lanora J Treasurer 9200 Oakdale Avenue, Chatsworth, CA 91311

Secretary

Name Role Address
Testan, Michael David Secretary 9200 Oakdale Avenue, Chatsworth, CA 91311

Director

Name Role Address
Cheng, Tsang-Wah Thomas Director 9200 Oakdale Avenue, Chatsworth, CA 91311
Brambora, Darric Director 9200 Oakdale Avenue, Chatsworth, CA 91311
Patierno, Dennis A Director 9200 Oakdale Avenue, Chatsworth, CA 91311

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-07-31 No data No data
REGISTERED AGENT CHANGED 2018-07-31 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 9200 Oakdale Avenue, Chatsworth, CA 91311 No data
CHANGE OF MAILING ADDRESS 2018-04-10 9200 Oakdale Avenue, Chatsworth, CA 91311 No data

Documents

Name Date
Withdrawal 2018-07-31
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-09

Date of last update: 31 Jan 2025

Sources: Florida Department of State