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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
LEBOVITZ, CHARLES B | Chairman Emeritus | CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000 |
Name | Role | Address |
---|---|---|
LEBOVITZ, STEPHEN D | Chief Executive Officer | CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000 |
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 |
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 |
Name | Role | Address |
---|---|---|
JAENICKE, BEN | Chief Financial Officer and Treasurer | CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000 |
Name | Role | Address |
---|---|---|
Curry, Jeffery V | Chief Legal Officer and Secretary | CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000 |
Name | Role | Address |
---|---|---|
Lebovitz, Michael I | President | CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000 |
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 |
Name | Role | Address |
---|---|---|
Price, Christopher A | Assistant Secretary | CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000 |
Name | Role | Address |
---|---|---|
CONTIS, DAVID J | Chairman of the Board | CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000 |
Name | Role | Address |
---|---|---|
COBB, ANDREW F | Director of Accounting | CBL Center, Suite 500, 2030 Hamilton Place Blvd Chattanooga, TN 37421-6000 |
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 |
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