Search icon

SITE CENTERS CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SITE CENTERS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign 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 Jan 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Oct 2018 (7 years ago)
Document Number: F93000000300
FEI/EIN Number 341723097

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122, US
Mail Address: 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
KITLOWSKI AARON M Secretary 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
LUKES DAVID R President 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122
FENNERTY CONOR M Treasurer 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
EHRENBEIT APRIL M Secretary 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
EHRENBEIT APRIL M Director 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
CATTONAR JOHN M Executive Vice President 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
BRANIGAN DANIEL M Vice President 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-10-30 SITE CENTERS CORP. -
NAME CHANGE AMENDMENT 2011-09-21 DDR REALTY CORP. -
REINSTATEMENT 2000-10-31 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-14 3300 ENTERPRISE PKWY, BEACHWOOD, OH 44122 -
CHANGE OF MAILING ADDRESS 1999-07-14 3300 ENTERPRISE PKWY, BEACHWOOD, OH 44122 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000064791 TERMINATED 1000000066549 3796 2256 2007-12-03 2028-02-27 $ 23,680.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-25
Name Change 2018-10-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State