Search icon

TRANSACT CAMPUS INC.

Company Details

Entity Name: TRANSACT CAMPUS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 03 Jan 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jul 2019 (6 years ago)
Document Number: F17000000041
FEI/EIN Number 81-3824965
Address: 18700 N. Hayden Road, Suite 230, Scottsdale, AZ 85255
Mail Address: 18700 N. Hayden Road, Suite 230, Scottsdale, AZ 85255
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
Chulack, Alexander Treasurer 10 East 53rd Street, 14th Floor New York, NY 10022

Director

Name Role Address
Berlinski, Milton Director 10 East 53rd Street, 14th Floor New York, NY 10022
Chulack, Alexander Director 10 East 53rd Street, 14th Floor New York, NY 10022
Brujis, Daniel Director 18700 N. Hayden Road, Suite 230 Scottsdale, AZ 85255
Langer, Nancy Director 18700 N. Hayden Road, Suite 230 Scottsdale, AZ 85255

President

Name Role Address
Berlinski, Milton President 18700 N. Hayden Road, Suite 230 Scottsdale, AZ 85255

Chief Executive Officer

Name Role Address
Langer, Nancy Chief Executive Officer 18700 N. Hayden Road, Suite 230 Scottsdale, AZ 85255

Secretary

Name Role Address
Brujis, Daniel Secretary 18700 N. Hayden Road, Suite 230 Scottsdale, AZ 85255

Chief Legal Officer

Name Role Address
Newton, Dean Chief Legal Officer 18700 N. Hayden Road, Suite 230 Scottsdale, AZ 85255

Chief Financial Officer

Name Role Address
Bradley, Alex Chief Financial Officer 18700 N. Hayden Road, Suite 230 Scottsdale, AZ 85255

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 18700 N. Hayden Road, Suite 230, Scottsdale, AZ 85255 No data
CHANGE OF MAILING ADDRESS 2024-04-12 18700 N. Hayden Road, Suite 230, Scottsdale, AZ 85255 No data
NAME CHANGE AMENDMENT 2019-07-03 TRANSACT CAMPUS INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000121410 ACTIVE 1000000918164 BROWARD 2022-03-07 2032-03-09 $ 2,219.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-12
Name Change 2019-07-03
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-20
Foreign Profit 2017-01-03

Date of last update: 19 Jan 2025

Sources: Florida Department of State