Entity Name: | CENTER STREET LENDING CORPORATION |
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: | 24 Sep 2014 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Dec 2014 (10 years ago) |
Document Number: | F14000004030 |
FEI/EIN Number |
27-1897100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18201 Von Karman Ave, Irvine, CA, 92612, US |
Mail Address: | 18201 Von Karman Ave, Irvine, CA, 92612, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Couig Stephen P. | Chief Executive Officer | 18301 Von Karman Ave, Irvine, CA, 92612 |
Wilkinson Dag | Secretary | 18301 Von Karman Ave, Irvine, CA, 92612 |
Wallace Scott | Chief Financial Officer | 18201 Von Karman Ave, Irvine, CA, 92612 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 18201 Von Karman Ave, Suite 400, Irvine, CA 92612 | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 18201 Von Karman Ave, Suite 400, Irvine, CA 92612 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-30 | 18301 VON KARMAN, SUITE 330, IRVINE, CA 92612 | - |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 18301 VON KARMAN, SUITE 330, IRVINE, CA 92612 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-09 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
AMENDMENT | 2014-12-04 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-01 |
AMENDED ANNUAL REPORT | 2019-10-09 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State