Entity Name: | CENTRAL PARKING SYSTEM OF CONNECTICUT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 16 Nov 2015 (9 years ago) |
Document Number: | F15000005081 |
FEI/EIN Number | 621496630 |
Address: | 200 E RANDOLPH ST., SUITE 7700, CHICAGO, IL, 60601 |
Mail Address: | 200 E RANDOLPH ST., SUITE 7700, CHICAGO, IL, 60601 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BAUMANN G MARC | Chief Executive Officer | 200 E RANDOLPH ST., SUITE 7700, CHICAGO, IL, 60601 |
Name | Role | Address |
---|---|---|
TOY ROBERT M | President | 200 E RANDOLPH ST., SUITE 7700, CHICAGO, IL, 60601 |
Name | Role | Address |
---|---|---|
Vig Ritu | Secretary | 200 E RANDOLPH ST., SUITE 7700, CHICAGO, IL, 60601 |
Name | Role | Address |
---|---|---|
ROY KRISTOHPER | Treasurer | 200 E RANDOLPH ST., SUITE 7700, CHICAGO, IL, 60601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000090956 | AIRPORT PARKING ASSOCIATES | ACTIVE | 2018-08-15 | 2028-12-31 | No data | 340 NE 94TH STREET, MIAMI SHORES, FL, 33138 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-27 |
AMENDED ANNUAL REPORT | 2019-07-25 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State