PELLI CLARKE & PARTNERS, INC. - Florida Company Profile
Branch
Entity Name: | PELLI CLARKE & PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 08 May 2014 (11 years ago) |
Branch of: | PELLI CLARKE & PARTNERS, INC., CONNECTICUT (Company Number 1124869) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Feb 2022 (4 years ago) |
Document Number: | F14000002075 |
FEI/EIN Number | 061228461 |
Address: | 1056 CHAPEL STREET, NEW HAVEN, CT, 06510 |
Mail Address: | 1056 CHAPEL STREET, NEW HAVEN, CT, 06510 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
PELLI RAFAEL | President | 1056 CHAPEL STREET, NEW HAVEN, CT, 06510 |
Rubenstein Sara | Vice President | 1056 CHAPEL STREET, NEW HAVEN, CT, 06510 |
DiRaffaele Kim | Treasurer | 1056 CHAPEL STREET, NEW HAVEN, CT, 06510 |
Dunham Elizabeth | Secretary | 1056 CHAPEL STREET, NEW HAVEN, CT, 06510 |
Jones Gregg | Director | 1056 Chapel Street, New Haven, CT, 06510 |
Masuoka Mariko | Director | 1056 Chapel Street, New Haven, CT, 06510 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2022-02-09 | PELLI CLARKE & PARTNERS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-25 |
Name Change | 2022-02-09 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-18 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State