Search icon

COUCH-BRAUNSDORF AFFINITY, INC. - Florida Company Profile

Company Details

Entity Name: COUCH-BRAUNSDORF AFFINITY, 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: 20 Nov 2006 (18 years ago)
Document Number: F06000007252
FEI/EIN Number 043775088

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

Address: 14646 N KIERLAND BLVD, STE 220, SCOTTSDALE, AZ, 85254, US
Mail Address: 2561 Territorial Rd, Saint Paul, MN, 55114, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
KRISTAL DAVID A Chief Executive Officer 2561 TERRITORIAL RD, SAINT PAUL, MN, 55114
KRISTAL DAVID A DCTS 2561 TERRITORIAL RD, ST PAUL, MN, 55114
SABATER JUAN Director 400 MADISON AVE. STE 20T, NEW YORK, NY, 10017
Miller Timothy Vice President 14646 N KIERLAND BLVD, SCOTTSDALE, AZ, 85254
Kristal Daniel Secretary 2561 Territorial Rd, Saint Paul, MN, 55114
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-14 14646 N KIERLAND BLVD, STE 220, SCOTTSDALE, AZ 85254 -
CHANGE OF MAILING ADDRESS 2016-02-18 14646 N KIERLAND BLVD, STE 220, SCOTTSDALE, AZ 85254 -
REGISTERED AGENT NAME CHANGED 2012-10-09 REGISTERED AGENT SOLUTIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000111102 TERMINATED 1000000815065 COLUMBIA 2019-02-07 2039-02-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State