Entity Name: | CONFERENCE OF STATE BANK SUPERVISORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Sep 2021 (3 years ago) |
Document Number: | F21000005433 |
FEI/EIN Number |
52-2080072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 I Street NW, Suite 700 East, Washington, DC, 20005, US |
Mail Address: | 1300 I Street NW, Suite 700 East, Washington, DC, 20005, US |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
Cooper Charles | Chairman | 1300 I Street NW, Washington, DC, 20005 |
Smith Jeremy | Chairman | 1300 I Street NW, Washington, DC, 20005 |
Perkins Patti | Chairman | 1300 I Street NW, Washington, DC, 20005 |
Green Leila | Chief Financial Officer | 1300 I Street NW, Washington, DC, 20005 |
Fite Thomas | Imme | 1300 I Street NW, Washington, DC, 20005 |
Salazar Tony | Vice Chairman | 1300 I Street NW, Washington, DC, 20005 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 1300 I Street NW, Suite 700 East, Washington, DC 20005 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 1300 I Street NW, Suite 700 East, Washington, DC 20005 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-04 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-04 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-05-11 |
ANNUAL REPORT | 2022-03-18 |
Foreign Non-Profit | 2021-09-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State