Search icon

GE CAPITAL REALTY GROUP, INC.

Company Details

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

Vice President

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

Assistant Secretary

Name Role Address
Taylor, Jacqueline Assistant Secretary 901 Main Avenue, Norwalk, CT 06851
Hamilton, Krystina Assistant Secretary 901 Main Avenue, Norwalk, CT 06851

Chief Financial Officer

Name Role Address
Chadwick, Ana Chief Financial Officer 901 Main Avenue, Norwalk, CT 06851

Treasurer

Name Role Address
Chadwick, Ana Treasurer 901 Main Avenue, Norwalk, CT 06851

Secretary

Name Role Address
Vron, Victoria Secretary 901 Main Avenue, Norwalk, CT 06851

Director

Name Role Address
Ortiz, Mark Director 901 Main Avenue, Norwalk, CT 06851

President

Name Role Address
Chadwick, Ana President 901 Main Avenue, Norwalk, CT 06851

Events

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

Documents

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