Entity Name: | CSM-COLLINS REALTY CORP. |
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: | 25 Oct 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2008 (17 years ago) |
Document Number: | F06000006779 |
FEI/EIN Number |
270055143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 505 5th Ave., 27th Floor, New York, NY, 10017, US |
Mail Address: | 505 5th Ave., 27th Floor, New York, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PARNES HOWARD | President | 777 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604 |
STAHL FRED | Vice President | 777 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604 |
TIBURZI ROBERT | Director | 777 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604 |
STAHL SHELDON | Secretary | 777 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 505 5th Ave., 27th Floor, New York, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 505 5th Ave., 27th Floor, New York, NY 10017 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 505 5th Ave., 27th Floor, New York, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 505 5th Ave., 27th Floor, New York, NY 10017 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-14 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2008-01-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
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 |
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: 03 Apr 2025
Sources: Florida Department of State