Search icon

CRT PR MANAGEMENT INC.

Company Details

Entity Name: CRT PR MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Dec 2004 (20 years ago)
Date of dissolution: 14 Mar 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Mar 2007 (18 years ago)
Document Number: F04000007189
FEI/EIN Number 202028450
Address: %DRA ADVISORS LLC, 220 E. 42ND ST., 27TH FLOOR, NEW YORK, NY, 10017
Mail Address: %DRA ADVISORS LLC, 220 E. 42ND ST., 27TH FLOOR, NEW YORK, NY, 10017
Place of Formation: DELAWARE

President

Name Role Address
CROCKER THOMAS President 225 NE MIZNER BOULEVARD, SUITE 200, BOCA RATON, FL, 33432

Director

Name Role Address
CROCKER THOMAS Director 225 NE MIZNER BOULEVARD, SUITE 200, BOCA RATON, FL, 33432
WEDGE WILLIAM J Director 225 NE MIZNER BOULEVARD, SUITE 200, BOCA RATON, FL, 33432
AMARA TODD J Director 225 NE MIZNER BOULEVARD, SUITE 200, BOCA RATON, FL, 33432

Vice President

Name Role Address
WEDGE WILLIAM J Vice President 225 NE MIZNER BOULEVARD, SUITE 200, BOCA RATON, FL, 33432
AMARA TODD J Vice President 225 NE MIZNER BOULEVARD, SUITE 200, BOCA RATON, FL, 33432

Secretary

Name Role Address
WEDGE WILLIAM J Secretary 225 NE MIZNER BOULEVARD, SUITE 200, BOCA RATON, FL, 33432

Treasurer

Name Role Address
AMARA TODD J Treasurer 225 NE MIZNER BOULEVARD, SUITE 200, BOCA RATON, FL, 33432

Assistant Vice President

Name Role Address
LYNCH KAREN Assistant Vice President 225 NE MIZNER BOULEVARD, SUITE 200, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-03-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-14 %DRA ADVISORS LLC, 220 E. 42ND ST., 27TH FLOOR, NEW YORK, NY 10017 No data
CHANGE OF MAILING ADDRESS 2007-03-14 %DRA ADVISORS LLC, 220 E. 42ND ST., 27TH FLOOR, NEW YORK, NY 10017 No data

Documents

Name Date
Withdrawal 2007-03-14
ANNUAL REPORT 2006-08-08
ANNUAL REPORT 2005-04-25
Foreign Profit 2004-12-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State