Entity Name: | COURTED REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 18 Feb 2022 (3 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Sep 2022 (2 years ago) |
Document Number: | F22000001041 |
FEI/EIN Number | 86-2920419 |
Address: | 236 W 27th Street, 15th floor, NEW YORK, NY, 10001, US |
Mail Address: | 236 W 27th Street, 15th floor, NEW YORK, NY, 10001, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
SODERSTROM SEAN | PCED | 236 W 27th Street, 15th floor, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
BREITBACH DANIEL | TCFD | 236 W 27th Street, 15th floor, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
URCIUOLI JOSEPH | SECD | 236 W 27th Street, 15th floor, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
BUTLER ELIZABETH B | Manager | 236 W 27TH STREET, NEW YORK, NY, 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 4253 Burgess Dr, The Villages, FL 32163 | No data |
AMENDMENT | 2022-09-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-07 | 236 W 27th Street, 15th floor, NEW YORK, NY 10001 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-07 | 236 W 27th Street, 15th floor, NEW YORK, NY 10001 | No data |
AMENDMENT | 2022-05-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-07-13 |
Amendment | 2022-09-07 |
Amendment | 2022-05-13 |
Foreign Profit | 2022-02-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State