Search icon

CONSTELLATION HOMEBUILDER SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: CONSTELLATION HOMEBUILDER SYSTEMS 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: 09 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: F12000003334
FEI/EIN Number NOT APPLICABLE

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

Address: 11350 McCormick RD, Plaza III STE 200, Hunt Valley, MD, 21031-1002, US
Mail Address: 11350 McCormick Road, Plaza 3, Suite 202, Hunt Valley, MD, 21031, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
Carter Kristy Exec 11350 McCormick RD, Plaza III STE 200, Hunt Valley, MD, 210311002
Raynor Sean President 11350 McCormick RD, Plaza III STE 200, Hunt Valley, MD, 210311002
Graham Chris President 11350 McCormick RD, Plaza III STE 200, Hunt Valley, MD, 210311002
Engen Matt Exec 11350 McCormick RD, Plaza III STE 200, Hunt Valley, MD, 210311002
Khullar Vipin Treasurer 11350 McCormick RD, Plaza III STE 200, Hunt Valley, MD, 210311002
Zinman Daniel Director 11350 McCormick RD, Plaza III STE 200, Hunt Valley, MD, 210311002

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 11350 McCormick RD, Plaza III STE 200, Hunt Valley, MD 21031-1002 -
CHANGE OF MAILING ADDRESS 2024-04-26 11350 McCormick RD, Plaza III STE 200, Hunt Valley, MD 21031-1002 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2024-02-05 UNITED AGENT GROUP INC. -
REINSTATEMENT 2020-06-25 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-28 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
Reg. Agent Change 2024-02-05
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
Reg. Agent Change 2020-08-06
REINSTATEMENT 2020-06-25
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State