Entity Name: | BUSCH REALTY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 13 Jun 2008 (17 years ago) |
Document Number: | F08000002666 |
FEI/EIN Number | 133476019 |
Address: | 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, 11021 |
Mail Address: | 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, 11021 |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
COHEN V. STEPHEN ESQ. | Agent | Bajo Cohen Agliano P.A., TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
WEINBAUM MICHAEL | President | 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
Lamoretti Michael | Vice President | 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, 11021 |
WEINBAUM SAMUEL A | Vice President | 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, 11021 |
Zimmerman Ben | Vice President | 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
O'Brien Stacey | Treasurer | 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, 11021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | Bajo Cohen Agliano P.A., 606 E. Madison St., TAMPA, FL 33602 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | COHEN, V. STEPHEN, ESQ. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-22 |
Reg. Agent Change | 2017-02-13 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State