Search icon

CSM-COLLINS REALTY CORP.

Company Details

Entity Name: CSM-COLLINS REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 25 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2008 (17 years ago)
Document Number: F06000006779
FEI/EIN Number 27-0055143
Address: 505 5th Ave., 27th Floor, New York, NY 10017
Mail Address: 505 5th Ave., 27th Floor, New York, NY 10017
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Parnes, Howard President 777 Westchester Avenue, Suite LL3 White Plains, NY 10604

Treasurer

Name Role Address
Parnes, Howard Treasurer 777 Westchester Avenue, Suite LL3 White Plains, NY 10604

Vice President

Name Role Address
Stahl, Fred Vice President 777 Westchester Avenue, Suite LL3 White Plains, NY 10604

Director

Name Role Address
Tiburzi, Robert Director 777 Westchester Avenue, Suite LL3 White Plains, NY 10604

Secretary

Name Role Address
Stahl, Sheldon Secretary 777 Westchester Avenue, Suite LL3 White Plains, NY 10604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 505 5th Ave., 27th Floor, New York, NY 10017 No data
CHANGE OF MAILING ADDRESS 2025-01-10 505 5th Ave., 27th Floor, New York, NY 10017 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 505 5th Ave., 27th Floor, New York, NY 10017 No data
CHANGE OF MAILING ADDRESS 2022-04-26 505 5th Ave., 27th Floor, New York, NY 10017 No data
REGISTERED AGENT NAME CHANGED 2017-03-14 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REINSTATEMENT 2008-01-08 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000938681 ACTIVE 1000000327348 LEON 2012-10-17 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-17
Reg. Agent Change 2017-03-14
ANNUAL REPORT 2017-01-14

Date of last update: 27 Jan 2025

Sources: Florida Department of State