Entity Name: | CASE FOUNDATION CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Mar 1994 (31 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F94000001276 |
FEI/EIN Number | 36-3926755 |
Address: | 7550 Teague Road, Suite 300, Hanover, MD 21076 |
Mail Address: | 7550 Teague Road, Suite 300, Hanover, MD 21076 |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Bien, Daniel | President | 8619 West Bryn Mawr, Suite 600, Chicago, IL 60631 |
Name | Role | Address |
---|---|---|
Hind, James | Director | 7550 Teague Road, Suite 300, Hanover, MD 21076 |
Peitsch, David | Director | 7550 Teague Road, Suite 300, Hanover, MD 21076 |
Drooff, Eric | Director | 7550 Teague Road, Suite 300, Hanover, MD 21076 |
Hope, Steve | Director | 7550 Teague Road, Suite 300, Hanover, MD 21076 |
Name | Role | Address |
---|---|---|
Peitsch, David | Secretary | 7550 Teague Road, Suite 300, Hanover, MD 21076 |
Name | Role | Address |
---|---|---|
Hope, Steve | Treasurer | 7550 Teague Road, Suite 300, Hanover, MD 21076 |
Name | Role | Address |
---|---|---|
Tatnall, Christine | Asst. Secretary | 7550 Teague Road, Suite 300, Hanover, MD 21076 |
Feliccia, John | Asst. Secretary | 7550 Teague Road, Suite 300, Hanover, MD 21076 |
Balducci, Michael | Asst. Secretary | 7550 Teague Road, Suite 300, Hanover, MD 21076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-28 | 7550 Teague Road, Suite 300, Hanover, MD 21076 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-27 | 7550 Teague Road, Suite 300, Hanover, MD 21076 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-07-27 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State