Search icon

SCANNELL DEVELOPMENT COMPANY II, INC. - Florida Company Profile

Company Details

Entity Name: SCANNELL DEVELOPMENT COMPANY II, 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: 27 Apr 2015 (10 years ago)
Document Number: F15000001855
FEI/EIN Number 473270579

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

Address: 8801 River Crossing Boulevard, INDIANAPOLIS, IN, 46240, US
Mail Address: 8801 River Crossing Boulevard, INDIANAPOLIS, IN, 46240, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
SCANNELL ROBERT J Chairman 8801 River Crossing Boulevard, INDIANAPOLIS, IN, 46240
SCANNELL ROBERT J President 8801 River Crossing Boulevard, INDIANAPOLIS, IN, 46240
SYNDER DOUGLAS L Vice President 8801 River Crossing Boulevard, INDIANAPOLIS, IN, 46240
SYNDER DOUGLAS L Treasurer 8801 River Crossing Boulevard, INDIANAPOLIS, IN, 46240
CARLINO JAMES C Vice President 8801 River Crossing Boulevard, INDIANAPOLIS, IN, 46240
CARLINO JAMES C Secretary 8801 River Crossing Boulevard, INDIANAPOLIS, IN, 46240
Pfleging Marc D Manager 8801 River Crossing Boulevard, INDIANAPOLIS, IN, 46240
Shiley Ralph I Manager 8801 River Crossing Boulevard, INDIANAPOLIS, IN, 46240
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 8801 River Crossing Boulevard, Suite 300, INDIANAPOLIS, IN 46240 -
CHANGE OF MAILING ADDRESS 2017-04-25 8801 River Crossing Boulevard, Suite 300, INDIANAPOLIS, IN 46240 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State