Search icon

RPT REALTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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