Entity Name: | TURNER & TOWNSEND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 27 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2023 (2 years ago) |
Document Number: | F15000003274 |
FEI/EIN Number | 98-0437541 |
Address: | 285 Madison Ave, 22nd Floor, New York, NY, 10017, US |
Mail Address: | 285 Madison Ave, 22nd Floor, New York, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Rowden Andrew M | Regi | 285 Madison Ave, New York, NY, 10017 |
Name | Role | Address |
---|---|---|
Robbins John | Manager | 285 Madison Ave, New York, NY, 10017 |
Name | Role | Address |
---|---|---|
McDade James F | Secretary | 285 Madison Ave, New York, NY, 10017 |
Name | Role | Address |
---|---|---|
McDade James F | Treasurer | 285 Madison Ave, New York, NY, 10017 |
Name | Role | Address |
---|---|---|
Clancy Vincent | Chairman | 285 Madison Ave, New York, NY, 10017 |
Name | Role | Address |
---|---|---|
Oodit Anooj M | President | 285 Madison Ave, New York, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 285 Madison Ave, 22nd Floor, New York, NY 10017 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 285 Madison Ave, 22nd Floor, New York, NY 10017 | No data |
REINSTATEMENT | 2023-01-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-04 | C T CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
REINSTATEMENT | 2023-01-04 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-04 |
Foreign Profit | 2015-07-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State