Search icon

NORTHEAST BROKERAGE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: NORTHEAST BROKERAGE, 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: 12 Oct 2005 (20 years ago)
Branch of: NORTHEAST BROKERAGE, INC., CONNECTICUT (Company Number 0759189)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: F05000005911
FEI/EIN Number 200354428

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 120 Hebron Ave., Glastonbury, CT, 06033, US
Mail Address: 120 Hebron Ave., Glastonbury, CT, 06033, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
Cretella Richard President 1480 Cupcoy Ave, Jupiter, FL, 33458
Gage Mark Vice President 1155 Small Oaks Ct, Eldersburg, MD, 21784
Costello Michael Treasurer 14 Church Street, Bradford, MA, 01835
Coppola Michelle M Chief Operating Officer 96 Dickinson Road, South Glastonbury, CT, 06073
Cretella Richard Agent 1480 Cupcoy Ave, jupiter, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 1480 Cupcoy Ave, jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2025-01-04 Cretella, Richard -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 5919 Snowy Egret Drive, Sarasota, FL 34238 -
CHANGE OF MAILING ADDRESS 2022-01-24 120 Hebron Ave., suite 2D, Glastonbury, CT 06033 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 120 Hebron Ave., suite 2D, Glastonbury, CT 06033 -
REGISTERED AGENT NAME CHANGED 2021-01-06 Cella, Charles -
REINSTATEMENT 2021-01-06 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-14 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-01-06
REINSTATEMENT 2008-11-14
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-02-27
Foreign Profit 2005-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State