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 |
Name | Role | Address |
---|---|---|
Patierno, Dennis A | President | 9200 Oakdale Avenue, Chatsworth, CA 91311 |
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 |
Name | Role | Address |
---|---|---|
White, Lanora J | Treasurer | 9200 Oakdale Avenue, Chatsworth, CA 91311 |
Name | Role | Address |
---|---|---|
Testan, Michael David | Secretary | 9200 Oakdale Avenue, Chatsworth, CA 91311 |
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 |
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 |
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