Search icon

CUSTOMIZED SERVICES ADMINISTRATORS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: CUSTOMIZED SERVICES ADMINISTRATORS, INCORPORATED
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: 23 Apr 2004 (21 years ago)
Document Number: F04000002259
FEI/EIN Number 33-0463446

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

Address: 9797 Aero Drive, San Diego, CA, 92123, US
Mail Address: PO Box 939057, San Diego, CA, 92193-9057, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Carnicelli Chris J President 28 Liberty Street, New York, NY, 10005
Arnoux Cyrille Treasurer 9797 Aero Drive, San Diego, CA, 92123
Berre Jean-Yves L Director 2 rue Pillet-Will, Paris, 75309
Collins John M Secretary 28 Liberty Street, New York, NY, 10005
Bemporad Simone Director 2 rue Pillet-Will, Paris, 75309
Babinet Virginie J Director 2 Rue Pillet-Will, Paris, 75309
CORPORATION SERVICE COMPANY Agent -

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 - 4181 RUFFIN RD, STE 150, SAN DIEGO, CA, 92123
G21000010719 GENERALI GLOBAL ASSISTANCE & INSURANCE SERVICES ACTIVE 2021-01-21 2026-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2025-01-08 9797 Aero Drive, Suite 300, San Diego, CA 92123 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 9797 Aero Drive, Suite 300, SAN DIEGO, CA 92123 -
CHANGE OF MAILING ADDRESS 2023-02-20 9797 Aero Drive, Suite 300, SAN DIEGO, CA 92123 -

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 Apr 2025

Sources: Florida Department of State