Entity Name: | CENTRECORP MANAGEMENT SERVICES GP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 Jun 2018 (7 years ago) |
Document Number: | F18000002595 |
FEI/EIN Number | 980692502 |
Address: | 2851 John Street, Suite One, Markham, On, L3R 5R7, CA |
Mail Address: | 2851 John Street, Suite One, Markham, On, L3R 5R7, CA |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Crosby Michael | Vice President | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL, 33401 |
PRESTON STEPHEN S | Vice President | 3508 SAINT JOHNS DR., DALLAS, TX, 75205 |
Name | Role | Address |
---|---|---|
Green Robert S | Co | 2851 John Street, Suite One, Markham, L3R 57 |
PRESTON JEFFREY W | Co | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
Green Robert S | Chairman | 2851 John Street, Suite One, Markham, L3R 57 |
PRESTON JEFFREY W | Chairman | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 2851 John Street, Suite One, Markham, Ontario L3R 5R7 CA | No data |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 2851 John Street, Suite One, Markham, Ontario L3R 5R7 CA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-23 |
Foreign Profit | 2018-06-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State