Search icon

NRT SUNSHINE INC. - Florida Company Profile

Company Details

Entity Name: NRT SUNSHINE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 26 Feb 2003 (22 years ago)
Document Number: F03000000991
FEI/EIN Number 510455827

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 175 PARK AVENUE, MADISON, NJ, 07940, US
Mail Address: 175 PARK AVENUE, MADISON, NJ, 07940, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WASSER MARILYN J Director 175 PARK AVENUE, MADISON, NJ, 07940
WASSER MARILYN J Secretary 175 PARK AVENUE, MADISON, NJ, 07940
TREACY PATRICK A Vice President 175 PARK AVENUE, MADISON, NJ, 07940
TRUWIT SETH I Secretary 175 PARK AVENUE, MADISON, NJ, 07940
TRUWIT SETH I Vice President 175 PARK AVENUE, MADISON, NJ, 07940
Yannaccone Susan Director 175 PARK AVENUE, MADISON, NJ, 07940
Zanardi Olimpia R Assi 1688 Meridian Avenue Suite 400, Miami Beach, FL, 33139
Gustavson Timothy J Secretary 175 Park Ave., Madison, NJ, 07940
Gustavson Timothy J Vice President 175 Park Ave., Madison, NJ, 07940
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016645 CORCORAN SUNSHINE MARKETING GROUP EXPIRED 2017-02-14 2022-12-31 - 175 PARK AVENUE, MADISON, NJ, 07940

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 175 PARK AVENUE, MADISON, NJ 07940 -
CHANGE OF MAILING ADDRESS 2013-04-29 175 PARK AVENUE, MADISON, NJ 07940 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
Reg. Agent Change 2024-02-28
AMENDED ANNUAL REPORT 2023-10-30
AMENDED ANNUAL REPORT 2023-07-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State