Search icon

CUSTOMIZED SERVICES ADMINISTRATORS, INCORPORATED

Company Details

Entity Name: CUSTOMIZED SERVICES ADMINISTRATORS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Apr 2004 (21 years ago)
Document Number: F04000002259
FEI/EIN Number 33-0463446
Address: 9797 Aero Drive, San Diego, CA, 92123, US
Mail Address: PO Box 939057, San Diego, CA, 92193-9057, US
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Carnicelli Chris J President 28 Liberty Street, New York, NY, 10005

Treasurer

Name Role Address
Arnoux Cyrille Treasurer 9797 Aero Drive, San Diego, CA, 92123

Director

Name Role Address
Berre Jean-Yves L Director 2 rue Pillet-Will, Paris, 75309
Bemporad Simone Director 2 rue Pillet-Will, Paris, 75309
Babinet Virginie J Director 2 Rue Pillet-Will, Paris, 75309

Secretary

Name Role Address
Collins John M Secretary 28 Liberty Street, New York, NY, 10005

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000010716 CSA TRAVEL PROTECTION AND INSURANCE SERVICES ACTIVE 2021-01-21 2026-12-31 No data 4181 RUFFIN RD, STE 150, SAN DIEGO, CA, 92123
G21000010719 GENERALI GLOBAL ASSISTANCE & INSURANCE SERVICES ACTIVE 2021-01-21 2026-12-31 No data 4181 RUFFIN RD, STE 150, SAN DIEGO, CA, 92123

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 9797 Aero Drive, Suite 300, San Diego, CA 92123 No data
CHANGE OF MAILING ADDRESS 2025-01-08 9797 Aero Drive, Suite 300, San Diego, CA 92123 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 9797 Aero Drive, Suite 300, SAN DIEGO, CA 92123 No data
CHANGE OF MAILING ADDRESS 2023-02-20 9797 Aero Drive, Suite 300, SAN DIEGO, CA 92123 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State