Entity Name: | RPT REALTY, INC. |
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: | 08 Dec 2004 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Dec 2018 (6 years ago) |
Document Number: | F04000006934 |
FEI/EIN Number |
38-2072327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 N BROADWAY STE 201, JERICHO, NY, 11753, US |
Mail Address: | 500 N BROADWAY STE 201, JERICHO, NY, 11753, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
Flynn Conor C. | Chief Executive Officer | 500 N BROADWAY STE 201, JERICHO, NY, 11753 |
Cooper Ross | President | 500 N BROADWAY STE 201, JERICHO, NY, 11753 |
Cohen Glenn G. | Exec | 500 N BROADWAY STE 201, JERICHO, NY, 11753 |
Edwards Raymond | Exec | 500 N BROADWAY STE 201, JERICHO, NY, 11753 |
Glazer Geoffrey | Seni | 500 N BROADWAY STE 201, JERICHO, NY, 11753 |
Thayer Kathleen | Seni | 500 N BROADWAY STE 201, JERICHO, NY, 11753 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 500 N BROADWAY STE 201, JERICHO, NY 11753 | - |
CHANGE OF MAILING ADDRESS | 2024-03-20 | 500 N BROADWAY STE 201, JERICHO, NY 11753 | - |
NAME CHANGE AMENDMENT | 2018-12-21 | RPT REALTY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-19 |
AMENDED ANNUAL REPORT | 2022-06-29 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-19 |
Name Change | 2018-12-21 |
AMENDED ANNUAL REPORT | 2018-11-28 |
ANNUAL REPORT | 2018-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State