Search icon

BROADWAY PREMIUM FUNDING CORP.

Branch

Company Details

Entity Name: BROADWAY PREMIUM FUNDING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Apr 2004 (21 years ago)
Branch of: BROADWAY PREMIUM FUNDING CORP., NEW YORK (Company Number 2377785)
Date of dissolution: 27 Oct 2008 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Oct 2008 (16 years ago)
Document Number: F04000002153
FEI/EIN Number 134060008
Address: 450 SKOKIE BLVD STE 1000, NORTHBROOK, IL, 60062
Mail Address: 450 SKOKIE BLVD STE 1000, NORTHBROOK, IL, 60062
Place of Formation: NEW YORK

President

Name Role Address
CARUSO LOUIS President 100 BROADWAY, NEW YORK, NY, 10005

Director

Name Role Address
CARUSO LOUIS Director 100 BROADWAY, NEW YORK, NY, 10005
BURKE FRANK J Director 450 SKOKIE BLVD SUITE 1000, NORTHBROOK, IL, 60062
DYKSTRA DAVID A Director 727 N BANK LANE, LAKE FOREST, IL, 60045
STEENBERG MARK A Director 450 SKOKIE BLVD SUITE 1000, NORTHBROOK, IL, 60062

Chief Executive Officer

Name Role Address
FEUERZEIG SCOT Chief Executive Officer 100 BROADWAY, NEW YORK, NY, 10005

Vice President

Name Role Address
BURKE FRANK J Vice President 450 SKOKIE BLVD SUITE 1000, NORTHBROOK, IL, 60062
DYKSTRA DAVID A Vice President 727 N BANK LANE, LAKE FOREST, IL, 60045
STEENBERG MARK A Vice President 450 SKOKIE BLVD SUITE 1000, NORTHBROOK, IL, 60062

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-10-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-10-27 450 SKOKIE BLVD STE 1000, NORTHBROOK, IL 60062 No data
CHANGE OF MAILING ADDRESS 2008-10-27 450 SKOKIE BLVD STE 1000, NORTHBROOK, IL 60062 No data

Documents

Name Date
Withdrawal 2008-10-27
ANNUAL REPORT 2008-01-14
Reg. Agent Change 2007-11-15
ANNUAL REPORT 2007-04-24
Reg. Agent Change 2007-04-18
ANNUAL REPORT 2006-08-01
ANNUAL REPORT 2005-03-14
Foreign Profit 2004-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State