Search icon

CROWN GLOBAL MANAGEMENT, INC.

Company Details

Entity Name: CROWN GLOBAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 Jan 2014 (11 years ago)
Document Number: F14000000378
FEI/EIN Number 462563803
Address: 600 W. Germantown Pike, Plymouth Meeting, PA, 19462, US
Mail Address: 600 W. Germantown Pike, Plymouth Meeting, PA, 19462, US
Place of Formation: PENNSYLVANIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
LERNER PERRY Director 801 S Pointe Drive, Miami Beach, FL, 33139
CALISE christopher Director 801 S Pointe Drive, Miami Beach, FL, 33139
Rios Damien Director 600 W. Germantown Pike, Plymouth Meeting, PA, 19462

President

Name Role Address
LERNER PERRY President 801 S Pointe Drive, Miami Beach, FL, 33139
CALISE christopher President 801 S Pointe Drive, Miami Beach, FL, 33139
Rios Damien President 600 W. Germantown Pike, Plymouth Meeting, PA, 19462

Vice President

Name Role Address
CALISE christopher Vice President 801 S Pointe Drive, Miami Beach, FL, 33139
Rios Damien Vice President 600 W. Germantown Pike, Plymouth Meeting, PA, 19462

Treasurer

Name Role Address
CALISE christopher Treasurer 801 S Pointe Drive, Miami Beach, FL, 33139

Secretary

Name Role Address
Rios Damien Secretary 600 W. Germantown Pike, Plymouth Meeting, PA, 19462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 600 W. Germantown Pike, Suite 400, Plymouth Meeting, PA 19462 No data
CHANGE OF MAILING ADDRESS 2022-03-11 600 W. Germantown Pike, Suite 400, Plymouth Meeting, PA 19462 No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State