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 |
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 |
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 | - | - |
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