Search icon

NRT THE CONDO STORE INCORPORATED

Company Details

Entity Name: NRT THE CONDO STORE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Nov 2003 (21 years ago)
Date of dissolution: 01 Aug 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Aug 2007 (18 years ago)
Document Number: F03000005668
FEI/EIN Number 200442165
Address: 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054
Mail Address: 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054
Place of Formation: DELAWARE

Director

Name Role Address
CARDWELL, IV C. PATTERSON Director 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054
SMITH RICHARD A Director 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054

Executive Vice President

Name Role Address
CARDWELL, IV C. PATTERSON Executive Vice President 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054

President

Name Role Address
ZIPF BRUCE President 339 JEFFERSON ROAD, PARSIPPANY, NJ, 07054

Chief Executive Officer

Name Role Address
ZIPF BRUCE Chief Executive Officer 339 JEFFERSON ROAD, PARSIPPANY, NJ, 07054

Chief Financial Officer

Name Role Address
MORAN MICHAEL Chief Financial Officer 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054

EVPT

Name Role Address
HULL ANTHONY E EVPT 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054

Secretary

Name Role Address
HUBER JOSEPH Secretary 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054

Vice President

Name Role Address
HUBER JOSEPH Vice President 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-08-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-09 1 CAMPUS DRIVE, PARSIPPANY, NJ 07054 No data
CHANGE OF MAILING ADDRESS 2007-03-09 1 CAMPUS DRIVE, PARSIPPANY, NJ 07054 No data

Documents

Name Date
Withdrawal 2007-08-01
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-05-12
Foreign Profit 2003-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State