Search icon

COLE BOULEVARD SQUARE MANAGEMENT, INC.

Company Details

Entity Name: COLE BOULEVARD SQUARE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Jun 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F02000002959
FEI/EIN Number 860901417
Address: 2555 E. CAMELBACK ROAD, SUITE 400, PHOENIX, AZ, 85016
Mail Address: 2555 E. CAMELBACK ROAD, SUITE 400, PHOENIX, AZ, 85016
Place of Formation: ARIZONA

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
COLE SCOTT H Director 2555 E. CAMELBACK RD., #400, PHOENIX, AZ, 85016
UVA KENNETH J Director CORPORATION TRUST CENTER, 1209 ORANGE ST., WILMINGTON, DE, 19801

President

Name Role Address
COLE SCOTT H President 2555 E. CAMELBACK RD., #400, PHOENIX, AZ, 85016

Secretary

Name Role Address
COLE SCOTT H Secretary 2555 E. CAMELBACK RD., #400, PHOENIX, AZ, 85016

Treasurer

Name Role Address
COLE SCOTT H Treasurer 2555 E. CAMELBACK RD., #400, PHOENIX, AZ, 85016

Vice President

Name Role Address
KOBLENZ BLAIR D Vice President 2555 E. CAMELBACK RD., #400, PHOENIX, AZ, 85016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2005-12-21 NRAI SERVICES, INC No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 2555 E. CAMELBACK ROAD, SUITE 400, PHOENIX, AZ 85016 No data
CHANGE OF MAILING ADDRESS 2003-05-02 2555 E. CAMELBACK ROAD, SUITE 400, PHOENIX, AZ 85016 No data

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
Reg. Agent Change 2005-12-21
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-02
Foreign Profit 2002-06-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State