Entity Name: | CONVENIENCE STORES PROPERTIES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 21 Mar 2017 (8 years ago) |
Document Number: | F17000001298 |
FEI/EIN Number | 52-1571733 |
Address: | 1172 PARK AVENUE, NEW YORK, NY 10128 |
Mail Address: | C/O CHRIS KOCOT, 2811 SW 40th St, CAPE CORAL, FL 33914 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
PRICE, JAMES D | Director | 1172 PARK AVENUE, NEW YORK, NY 10128 |
BUTLER, SCOTT E | Director | 78-D ALDERBROOK DRIVE, TOPSFIELD, MA 01983 |
PRICE, JAMES W | Director | 34 EAST 30TH ST, NEW YORK, NY 10016 |
Name | Role | Address |
---|---|---|
PRICE, JAMES D | President | 1172 PARK AVENUE, NEW YORK, NY 10128 |
Name | Role | Address |
---|---|---|
BUTLER, SCOTT E | Treasurer | 78-D ALDERBROOK DRIVE, TOPSFIELD, MA 01983 |
Name | Role | Address |
---|---|---|
MCBRIDE, EILEEN M | Secretary | 21-B MONMOUTH LN, WHITING, NJ 08759 |
Name | Role | Address |
---|---|---|
PRICE, JAMES W | Vice President | 34 EAST 30TH ST, NEW YORK, NY 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-05 | 1172 PARK AVENUE, NEW YORK, NY 10128 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-08 |
Foreign Profit | 2017-03-21 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State