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 |
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 | - |
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 |
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 | - |
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