Search icon

CENTRECORP MANAGEMENT SERVICES GP, INC.

Company Details

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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Vice President

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

Co

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

Chairman

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

Events

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

Documents

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