Search icon

REO MANAGEMENT 2004 INC.

Company Details

Entity Name: REO MANAGEMENT 2004 INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Dec 2004 (20 years ago)
Date of dissolution: 11 Jan 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Jan 2008 (17 years ago)
Document Number: F04000007092
FEI/EIN Number 201672472
Address: 390 GREENWICH STREET, NEW YORK, NY, 10013
Mail Address: 390 GREENWICH STREET, NEW YORK, NY, 10013
Place of Formation: DELAWARE

President

Name Role Address
COSTA RANDALL President 390 GREENWICH STREET, NEW YORK, NY, 10013

Vice President

Name Role Address
BOLLO MATTHEW Vice President 390 GREENWICH STREET, NEW YORK, NY, 10013

Treasurer

Name Role Address
FREIDENRICH SCOTT Treasurer 388 GREENWICH STREET, NEW YORK, NY, 10013

Assistant Secretary

Name Role Address
GOMEZ ROBYN Assistant Secretary 3800 CITIBANK CENTER, TAMPA, FL, 33610

Director

Name Role Address
PERLOWITZ JEFFREY Director 390 GREENWICH STREET, NEW YORK, NY, 10013
TSESARSKY MARK Director 390 GREENWICH STREET, NEW YORK, NY, 10013

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-01-11 No data No data
REINSTATEMENT 2006-12-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-12-11 390 GREENWICH STREET, NEW YORK, NY 10013 No data
CHANGE OF MAILING ADDRESS 2006-12-11 390 GREENWICH STREET, NEW YORK, NY 10013 No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
Withdrawal 2008-01-11
ANNUAL REPORT 2007-04-26
REINSTATEMENT 2006-12-11
Foreign Profit 2004-12-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State