Entity Name: | CSM-COLLINS EQUITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 25 Oct 2006 (18 years ago) |
Document Number: | F06000006781 |
FEI/EIN Number | 061684992 |
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 |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Rabina Maidad | President | 670 White Plains Road, Scarsdale, NY, 10583 |
Name | Role | Address |
---|---|---|
Lawrence Lynne | Secretary | 670 White Plains Road, Scarsdale, NY, 10583 |
Name | Role | Address |
---|---|---|
Vogel Thomas H | Treasurer | 670 White Plains Road, Scarsdale, NY, 10583 |
Name | Role | Address |
---|---|---|
Rabina Joshua | Vice President | 670 White Plains Road, Scarsdale, NY, 10583 |
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 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 |
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 |
AMENDED ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2018-01-17 |
Reg. Agent Change | 2017-03-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State