Search icon

TPG REWARDS INC.

Company Details

Entity Name: TPG REWARDS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 15 Jul 2016 (9 years ago)
Document Number: F16000003167
FEI/EIN Number 20-4256960
Address: 19790 West Dixie Highway, # 808, Aventura, FL, 33180, US
Mail Address: 19790 West Dixie Highway, # 808, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
Galinos John Agent 19790 West Dixie Highway, Aventura, FL, 33180

Chairman

Name Role Address
GALINOS JOHN Chairman 19790 West Dixie Highway, Aventura, FL, 33180

President

Name Role Address
GALINOS JOHN President 19790 West Dixie Highway, Aventura, FL, 33180

Vice Chairman

Name Role Address
SOLOMON NEIL Vice Chairman 19790 West Dixie Highway, Aventura, FL, 33180

Secretary

Name Role Address
SOLOMON NEIL Secretary 19790 West Dixie Highway, Aventura, FL, 33180

Director

Name Role Address
PATILIS GEORGE Director 16 The Ridge, Manhasset, NY, 11030
MINTCHEV KALIN Director 1347A Pacific Street, Brooklyn, NY, 11216

Part

Name Role Address
Antone Sharon A Part 45 Yardley Court, Glen Rock, NJ, 07452

Chief Financial Officer

Name Role Address
Haughton Reginald Chief Financial Officer 170 Prospect Ave., Hackensack, NJ, 07601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 19790 West Dixie Highway, STE 808, Aventura, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 19790 West Dixie Highway, # 808, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2021-01-19 19790 West Dixie Highway, # 808, Aventura, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2018-01-19 Galinos, John No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-26
Foreign Profit 2016-07-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State