Search icon

CAMPUS POINT REALTY CORPORATION

Company Details

Entity Name: CAMPUS POINT REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 07 Dec 1994 (30 years ago)
Date of dissolution: 25 Apr 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Apr 2014 (11 years ago)
Document Number: F94000006230
FEI/EIN Number 95-2591763
Address: 10260 Campus Point Drive, San Diego, CA 92121
Mail Address: C/O LEIDOS, INC., 11951 FREEDOM DRIVE, RESTON, VA 20190
Place of Formation: CALIFORNIA

Chief Executive Officer

Name Role Address
Hazard, Frederick R. Chief Executive Officer 10140 Campus Point Drive, Mail Stop H-4 San Diego, CA 92121

Secretary

Name Role Address
Scott, Douglas E. Secretary 10260 Campus Point Drive, San Diego, CA 92121

Senior Vice President

Name Role Address
Berkman, Bari L. Senior Vice President 10260 Campus Point Drive, Mail Stop D7 San Diego, CA 92121

Facilities Leasing and Assistant Secretary

Name Role Address
Berkman, Bari L. Facilities Leasing and Assistant Secretary 10260 Campus Point Drive, Mail Stop D7 San Diego, CA 92121

Assistant Secretary

Name Role Address
Greiner, Paul H. Assistant Secretary 10260 Campus Point Drive, MS D7S San Diego, CA 92121
Hartley, John R. Assistant Secretary 10260 Campus Point Drive, MS A-3 San Diego, CA 92121
Quella, Clement Vincent, III Assistant Secretary 8301 Greensboro Drive, McLean, VA 22102

Treasury Accounts Officer

Name Role Address
Fisher, Steven P. Treasury Accounts Officer 10260 Campus Point Drive, MS A-3 San Diego, CA 92121
Crown, Marc H. Treasury Accounts Officer 8301 Greensboro Drive, McLean, VA 22102

Chief Financial Officer

Name Role Address
Crown, Marc H. Chief Financial Officer 8301 Greensboro Drive, McLean, VA 22102

Treasurer

Name Role Address
Crown, Marc H. Treasurer 8301 Greensboro Drive, McLean, VA 22102

Chairman of the Board

Name Role Address
Shea, K. Stuart Chairman of the Board 1710 SAIC Drive, MS T1-12-5 McLean, VA 22102

Director

Name Role Address
Crown, Marc H. Director 8301 Greensboro Drive, McLean, VA 22102
Hazard, Frederick R. Director 10140 Campus Point Drive, Mail Stop H-4 San Diego, CA 92121
Moraco, Anthony J. Director 1710 SAIC Drive, MS T1-14-1 McLean, VA 22102
Shea, K. Stuart Director 1710 SAIC Drive, MS T1-12-5 McLean, VA 22102

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-04-25 No data No data
CHANGE OF MAILING ADDRESS 2014-04-25 10260 Campus Point Drive, San Diego, CA 92121 No data
REGISTERED AGENT CHANGED 2014-04-25 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 10260 Campus Point Drive, San Diego, CA 92121 No data

Documents

Name Date
Withdrawal 2014-04-25
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-07-14
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State