Search icon

HIGHRIDGE-CALPROP, INC.

Company Details

Entity Name: HIGHRIDGE-CALPROP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Dec 1994 (30 years ago)
Date of dissolution: 20 Jan 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Jan 1998 (27 years ago)
Document Number: F94000006528
FEI/EIN Number 954508498
Address: 300 N. CONTINENTAL BLVD., STE 360, EL SEGUNDO, CA, 90245
Mail Address: 300 N. CONTINENTAL BLVD., STE 360, EL SEGUNDO, CA, 90245
Place of Formation: CALIFORNIA

President

Name Role Address
LONG JOHN S President 300 N. CONTINETAL BLVD., STE 360, EL SEGUNDO, CA

Director

Name Role Address
LONG JOHN S Director 300 N. CONTINETAL BLVD., STE 360, EL SEGUNDO, CA
ROSENFELD EUGENE S Director 300 N. CONTINETAL BLVD., STE 360, EL SEGUNDO, CA

Vice President

Name Role Address
BERLINGER STEVEN A Vice President 300 N. CONTINETAL BLVD., STE 360, EL SEGUNDO, CA
MAHONEY JACK S Vice President 300 N. CONTINETAL BLVD., STE 360, EL SEGUNDO, CA

Secretary

Name Role Address
KASAI LINDA Secretary 300 N. CONTINETAL BLVD., STE 360, EL SEGUNDO, CA

Treasurer

Name Role Address
MATSUI LARRY M Treasurer 300 N. CONTINETAL BLVD., STE 360, EL SEGUNDO, CA

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-01-16 No data No data

Documents

Name Date
Withdrawal 1998-01-20
ANNUAL REPORT 1997-09-15
REG. AGENT CHANGE 1996-12-30
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State