SITE CENTERS CORP. - Florida Company Profile

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 |
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 | - |
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 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State