Search icon

INDUS REALTY TRUST, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

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

Secretary

Name Role Address
Daniells, Thomas M. Secretary 641 Lexington Ave., 26Th Floor New York, NY 10022

Chairman of the Board

Name Role Address
DuGan, Gordon F. Chairman of the Board 641 Lexington Ave., 26Th Floor New York, NY 10022

President

Name Role Address
Gamzon, Michael S. President 641 Lexington Ave., 26Th Floor New York, NY 10022

Chief Executive Officer

Name Role Address
Gamzon, Michael S. Chief Executive Officer 641 Lexington Avenue, 26Th Floor New York, NY 10022

Treasurer

Name Role Address
Clark, Jon W. Treasurer 641 Lexington Ave., 26Th Floor New York, NY 10022

Chief Financial Officer

Name Role Address
Clark, Jon W. Chief Financial Officer 641 Lexington Ave., 26Th Floor New York, NY 10022

Events

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

Documents

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