Search icon

CBL & ASSOCIATES MANAGEMENT, INC.

Company Details

Entity Name: CBL & ASSOCIATES MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 24 Sep 1993 (31 years ago)
Document Number: F93000004344
FEI/EIN Number 62-1542279
Address: CBL Center, Suite 500, 2030 Hamilton Place Blvd, Chattanooga, TN 37421-6000
Mail Address: CBL Center, Suite 500, 2030 Hamilton Place Blvd, Chattanooga, TN 37421-6000
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman Emeritus

Name Role Address
LEBOVITZ, CHARLES B Chairman Emeritus CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000

Chief Executive Officer

Name Role Address
LEBOVITZ, STEPHEN D Chief Executive Officer CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000

Director

Name Role Address
LEBOVITZ, STEPHEN D Director CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000
BOWEN, MARJORIE L Director CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000
CONTIS, DAVID J Director CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000
FIELDS, DAVID M Director CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000
GIFFORD, ROBERT G Director CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000
KIVITZ, JEFF Director CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000

Executive Vice President

Name Role Address
JAENICKE, BEN Executive Vice President CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000
Grody, Howard B Executive Vice President CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000
Lebovitz, Alan L Executive Vice President CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000
COBB, ANDREW F Executive Vice President CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000
Cope, Jennifer Executive Vice President CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000
Khalili, Joseph Executive Vice President CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000

Chief Financial Officer and Treasurer

Name Role Address
JAENICKE, BEN Chief Financial Officer and Treasurer CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000

Chief Legal Officer and Secretary

Name Role Address
Curry, Jeffery V Chief Legal Officer and Secretary CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000

President

Name Role Address
Lebovitz, Michael I President CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000

Executive Vice President and Chief Investment Officer

Name Role Address
Reinsmidt, Katie A Executive Vice President and Chief Investment Officer CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000

Assistant Secretary

Name Role Address
Price, Christopher A Assistant Secretary CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000

Chairman of the Board

Name Role Address
CONTIS, DAVID J Chairman of the Board CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000

Director of Accounting

Name Role Address
COBB, ANDREW F Director of Accounting CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 CBL Center, Suite 500, 2030 Hamilton Place Blvd, Chattanooga, TN 37421-6000 No data
CHANGE OF MAILING ADDRESS 2015-04-08 CBL Center, Suite 500, 2030 Hamilton Place Blvd, Chattanooga, TN 37421-6000 No data
REGISTERED AGENT NAME CHANGED 2004-02-03 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State