Search icon

COMMUNITY ASSET PRESERVATION CORPORATION - Florida Company Profile

Company Details

Entity Name: COMMUNITY ASSET PRESERVATION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2025 (2 months ago)
Document Number: F16000002663
FEI/EIN Number 264008074

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

Address: 100 Albany Street, Suite 250, New Brunswick, NJ, 08901, US
Mail Address: 100 Albany Street, Suite 250, New Brunswick, NJ, 08901, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
RIES ALLE Vice President 45 EISENHOWER DRIVE, PARAMUS, NJ, 07652
HOGAN CLOSKEY PILAR Director 20 CHURCH STREET, CAMDEN, NJ, 08105
GUNSELMAN GREGG B Director 270 PARK AVENUE, NEW YORK, NY, 10017
RICHARDSON MICHELLE E Director 595 COUNTY ROAD, SECAUCUS, NJ, 07094
Hall Bernel E President 100 Albany Street, Suite 250, NEW BRUNSWICK, NJ, 08901
Johnson Ryan Agent 1201 W Pine Street, Orlando, FL, 32805

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 100 Albany Street, 250, New Brunswick, NJ 08901 -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-01 100 Albany Street, Suite 250, New Brunswick, NJ 08901 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 100 Albany Street, Suite 250, New Brunswick, NJ 08901 -
REGISTERED AGENT NAME CHANGED 2022-03-03 Johnson, Ryan -
REGISTERED AGENT ADDRESS CHANGED 2021-11-08 1201 W Pine Street, Orlando, FL 32805 -
REINSTATEMENT 2021-11-08 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2025-02-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-11-08
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-13
Foreign Non-Profit 2016-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State