Search icon

COLDWELL BANKER REAL ESTATE CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COLDWELL BANKER REAL ESTATE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Jun 1994 (31 years ago)
Date of dissolution: 15 Aug 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Aug 2007 (18 years ago)
Document Number: F94000003184
FEI/EIN Number 953656885
Address: 1 CAMPUS DR, PARSIPPANY, NJ, 07054, US
Mail Address: 1 CAMPUS DR, PARSIPPANY, NJ, 07054, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CARDWELL IV C. PATTESON Director 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054
SMITH RICHARD A Director 1 CAMPUS DR, PARSIPANY, NJ, 07054
GILLESPIE JAMES R President 400 NORTHRIDGE RD. STE 1150, ATLANTA, GA, 30350
HULL ANTHONY E Treasurer 1 CAMPUS DR, PARSIPPANY, NJ, 07054
CARDWELL IV C. PATTESON Secretary 1 CAMPUS DR, PARSIPPANY, NJ, 07054
HUBER JOSEPH Secretary 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054
HUBER JOSEPH Vice President 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 1 CAMPUS DR, PARSIPPANY, NJ 07054 -
CHANGE OF MAILING ADDRESS 2003-05-02 1 CAMPUS DR, PARSIPPANY, NJ 07054 -
NAME CHANGE AMENDMENT 1997-01-15 COLDWELL BANKER REAL ESTATE CORPORATION -

Documents

Name Date
Withdrawal 2007-08-15
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-01-23
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-05-02
Reg. Agent Change 2002-07-01
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-07-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State