Entity Name: | THE RELATED REALTY GROUP, INC. |
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: | 26 Aug 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Aug 2000 (25 years ago) |
Document Number: | F93000003892 |
FEI/EIN Number |
133627393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30 HUDSON YARDS, NEW YORK, NY, 10001, US |
Mail Address: | 30 HUDSON YARDS, NEW YORK, NY, 10001, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KREMEN ALEXIS | Gene | 30 HUDSON YARDS, NEW YORK, NY, 10001 |
BEAL BRUCE AJR | President | 30 HUDSON YARDS, NEW YORK, NY, 10001 |
ZUSSMAN DAVID K | Chief Financial Officer | 30 HUDSON YARDS, NEW YORK, NY, 10001 |
BLAU JEFF T | Chief Executive Officer | 30 HUDSON YARDS, NEW YORK, NY, 10001 |
WONG KENNETH P | Chief Operating Officer | 30 HUDSON YARDS, NEW YORK, NY, 10001 |
ROSS STEPHEN | Chairman | 30 HUDSON YARDS, NEW YORK, NY, 10001 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-12-16 | 30 HUDSON YARDS, 72ND FLOOR, NEW YORK, NY 10001 | - |
CHANGE OF MAILING ADDRESS | 2020-12-16 | 30 HUDSON YARDS, 72ND FLOOR, NEW YORK, NY 10001 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2001-02-16 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2000-08-28 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-12-28 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State