Search icon

CSM-COLLINS EQUITIES, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Rabina Maidad President 670 White Plains Road, Scarsdale, NY, 10583

Secretary

Name Role Address
Lawrence Lynne Secretary 670 White Plains Road, Scarsdale, NY, 10583

Treasurer

Name Role Address
Vogel Thomas H Treasurer 670 White Plains Road, Scarsdale, NY, 10583

Vice President

Name Role Address
Rabina Joshua Vice President 670 White Plains Road, Scarsdale, NY, 10583

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 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

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
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