Entity Name: | CITADEL FINANCIAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 May 1993 (32 years ago) |
Date of dissolution: | 18 Jul 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Jul 2003 (22 years ago) |
Document Number: | F93000002087 |
FEI/EIN Number |
521641505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1002-C LINCOLN DRIVE WEST, MARLTON, NJ, 08053, US |
Mail Address: | 1002-C LINCOLN DRIVE WEST, MARLTON, NJ, 08053, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
GORENBERG CHARLES L | President | 3001 LINCOLN DR W, STE B, MARLTON, NJ, 08053 |
FRANK SEYMOUR | DVCT | 3001 LINCOLN DR W, STE B, MARLTON, NJ, 08053 |
BREYLEY RICHARD | Director | 75 HADDON AVE, SUITE 100, HADDONFIELD, NJ, 08033 |
BREYLEY RICHARD | Secretary | 75 HADDON AVE, SUITE 100, HADDONFIELD, NJ, 08033 |
GORENBERG CHARLES L | Director | 3001 LINCOLN DR W, STE B, MARLTON, NJ, 08053 |
GORENBERG CHARLES L | Chairman | 3001 LINCOLN DR W, STE B, MARLTON, NJ, 08053 |
MCGANN DENISE | Director | 49 DI'S COURT, SEWELL, NJ, 08080 |
TOBER JOHN E | Agent | 1404 BRICKELL AVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-07-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-07-18 | 1002-C LINCOLN DRIVE WEST, MARLTON, NJ 08053 | - |
CHANGE OF MAILING ADDRESS | 2003-07-18 | 1002-C LINCOLN DRIVE WEST, MARLTON, NJ 08053 | - |
REGISTERED AGENT NAME CHANGED | 1997-04-03 | TOBER, JOHN E | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-03 | 1404 BRICKELL AVE, SUITE 340, MIAMI, FL 33131 | - |
Name | Date |
---|---|
Withdrawal | 2003-07-18 |
ANNUAL REPORT | 2002-01-23 |
ANNUAL REPORT | 2001-01-24 |
ANNUAL REPORT | 2000-01-28 |
ANNUAL REPORT | 1999-02-25 |
ANNUAL REPORT | 1998-02-24 |
ANNUAL REPORT | 1997-04-03 |
ANNUAL REPORT | 1996-02-07 |
ANNUAL REPORT | 1995-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State