Entity Name: | INDIANA ITT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 17 Jul 2017 (8 years ago) |
Document Number: | F17000003186 |
FEI/EIN Number | 81-1197930 |
Address: | 100 Washington Blvd, Stamford, CT, 06902, US |
Mail Address: | 100 Washington Blvd, Stamford, CT, 06902, US |
Place of Formation: | INDIANA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Okasha Tymour | Vice President | 100 Washington Blvd, Stamford, CT, 06902 |
Name | Role | Address |
---|---|---|
Berryman Kevin | Director | 100 Washington Blvd, Stamford, CT, 06902 |
Keene Nazzic | Director | 100 Washington Blvd, Stamford, CT, 06902 |
Szafranski Sharon | Director | 100 Washington Blvd, Stamford, CT, 06902 |
DeFosset, Jr. Donald | Director | 100 Washington Blvd, Stamford, CT, 06902 |
Name | Role | Address |
---|---|---|
Roland Fernando | Seni | 100 Washington Blvd, Stamford, CT, 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 100 Washington Blvd, Stamford, CT 06902 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 100 Washington Blvd, Stamford, CT 06902 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-02 |
Foreign Profit | 2017-07-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State