Entity Name: | GE CAPITAL REALTY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Nov 1992 (32 years ago) |
Date of dissolution: | 20 Oct 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Oct 2020 (4 years ago) |
Document Number: | F92000000371 |
FEI/EIN Number | 06-1345099 |
Address: | 901 Main Avenue, Norwalk, CT 06851 |
Mail Address: | 901 MAIN AVENUE, NORWALK, CT 06851 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Vron, Victoria | Vice President | 901 Main Avenue, Norwalk, CT 06851 |
Ortiz, Mark | Vice President | 901 Main Avenue, Norwalk, CT 06851 |
Carter, Derek | Vice President | 901 Main Avenue, Norwalk, CT 06851 |
Bortolot, Anne M. | Vice President | 901 Main Avenue, Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
Taylor, Jacqueline | Assistant Secretary | 901 Main Avenue, Norwalk, CT 06851 |
Hamilton, Krystina | Assistant Secretary | 901 Main Avenue, Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
Chadwick, Ana | Chief Financial Officer | 901 Main Avenue, Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
Chadwick, Ana | Treasurer | 901 Main Avenue, Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
Vron, Victoria | Secretary | 901 Main Avenue, Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
Ortiz, Mark | Director | 901 Main Avenue, Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
Chadwick, Ana | President | 901 Main Avenue, Norwalk, CT 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-10-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-10-20 | 901 Main Avenue, Norwalk, CT 06851 | No data |
REGISTERED AGENT CHANGED | 2020-10-20 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-28 | 901 Main Avenue, Norwalk, CT 06851 | No data |
REINSTATEMENT | 1993-09-28 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-10-20 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-03-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State