Search icon

ESTATELY, INC. - Florida Company Profile

Company Details

Entity Name: ESTATELY, 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: 22 Aug 2011 (14 years ago)
Document Number: F11000003406
FEI/EIN Number 743241271

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

Address: 175 PARK AVENUE, MADISON, NJ, 07940, US
Mail Address: 175 PARK AVENUE, MADISON, NJ, 07940, US
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
Yannaccone Susan Director 175 Park Avenue, Madison, NJ, 07940
Wasser Marilyn J Director 175 Park Avenue, Madison, NJ, 07940
Favano Roger Chief Financial Officer 175 Park Avenue, Madison, NJ, 07940
Gustavson Timothy B Secretary 175 Park Avenue, Madison, NJ, 07940
Gustavson Timothy B Vice President 175 Park Avenue, Madison, NJ, 07940
Truwit Seth I Secretary 175 Park Avenue, Madison, NJ, 07940
Truwit Seth I Vice President 175 Park Avenue, Madison, NJ, 07940
Benner Nikki Vice President PO Box 23181, Seattle, WA, 98121
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036933 CLIMB REAL ESTATE EXPIRED 2019-03-20 2024-12-31 - 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 175 PARK AVENUE, MADISON, NJ 07940 -
CHANGE OF MAILING ADDRESS 2024-02-19 175 PARK AVENUE, MADISON, NJ 07940 -
REGISTERED AGENT NAME CHANGED 2024-02-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-04
Reg. Agent Change 2024-02-19
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-21
Reg. Agent Change 2018-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State