Entity Name: | CONSUMER REPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-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: | 20 Sep 2002 (23 years ago) |
Branch of: | CONSUMER REPORTS, INC., NEW YORK (Company Number 38062) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Jan 2017 (8 years ago) |
Document Number: | F02000004813 |
FEI/EIN Number |
131776434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 TRUMAN AVENUE, YONKERS, NY, 10703 |
Mail Address: | 101 TRUMAN AVENUE, YONKERS, NY, 10703 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Radford Phil | President | 101 TRUMAN AVENUE, YONKERS, NY, 10703 |
Cowan Deborah | Boar | 101 TRUMAN AVENUE, YONKERS, NY, 10703 |
Alvarado Joaquin | Chairman | 101 TRUMAN AVENUE, YONKERS, NY, 10703 |
Lovoi Annette | Boar | 101 TRUMAN AVENUE, YONKERS, NY, 10703 |
Engel Kathleen | Vice Chairman | 101 TRUMAN AVENUE, YONKERS, NY, 10703 |
Sims Calvin | Boar | 101 TRUMAN AVENUE, YONKERS, NY, 10703 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000087106 | CONSUMER REPORTS | EXPIRED | 2011-09-02 | 2016-12-31 | - | 101 TRUMAN AVENUE, YONKERS, NY, 10703, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
NAME CHANGE AMENDMENT | 2017-01-03 | CONSUMER REPORTS, INC. | - |
REGISTERED AGENT NAME CHANGED | 2005-09-02 | CORPORATE CREATIONS NETWORK INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-07-10 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-25 |
Name Change | 2017-01-03 |
ANNUAL REPORT | 2016-05-12 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State