Entity Name: | INDUS REALTY TRUST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 01 Jun 2021 (4 years ago) |
Document Number: | F21000002963 |
FEI/EIN Number | 06-0868496 |
Address: | 204 West Newberry Road, Bloomfield, CT 06002 |
Mail Address: | 204 West Newberry Road, Bloomfield, CT 06002 |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Rahm, William | Director | 204 West Newberry Road, Bloomfield, CT 06002 |
Fancher, Sam | Director | 204 West Newberry Road, Bloomfield, CT 06002 |
Sukenik, David | Director | 204 West Newberry Road, Bloomfield, CT 06002 |
DuGan, Gordon F. | Director | 641 Lexington Ave., 26Th Floor New York, NY 10022 |
Bechtel, David R. | Director | 641 Lexington Ave., 26Th Floor New York, NY 10022 |
Gamzon, Michael S. | Director | 641 Lexington Avenue, 26Th Floor New York, NY 10022 |
May, Jonathan P. | Director | 641 Lexington Ave., 26Th Floor New York, NY 10022 |
North, Molly | Director | 641 Lexington Ave., 26Th Floor New York, NY 10022 |
Name | Role | Address |
---|---|---|
Daniells, Thomas M. | Secretary | 641 Lexington Ave., 26Th Floor New York, NY 10022 |
Name | Role | Address |
---|---|---|
DuGan, Gordon F. | Chairman of the Board | 641 Lexington Ave., 26Th Floor New York, NY 10022 |
Name | Role | Address |
---|---|---|
Gamzon, Michael S. | President | 641 Lexington Ave., 26Th Floor New York, NY 10022 |
Name | Role | Address |
---|---|---|
Gamzon, Michael S. | Chief Executive Officer | 641 Lexington Avenue, 26Th Floor New York, NY 10022 |
Name | Role | Address |
---|---|---|
Clark, Jon W. | Treasurer | 641 Lexington Ave., 26Th Floor New York, NY 10022 |
Name | Role | Address |
---|---|---|
Clark, Jon W. | Chief Financial Officer | 641 Lexington Ave., 26Th Floor New York, NY 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 204 West Newberry Road, Bloomfield, CT 06002 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 204 West Newberry Road, Bloomfield, CT 06002 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-30 |
Foreign Profit | 2021-06-01 |
Date of last update: 14 Jan 2025
Sources: Florida Department of State