Search icon

REALTY PORTFOLIO CORP.

Company Details

Entity Name: REALTY PORTFOLIO CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Jul 1995 (30 years ago)
Date of dissolution: 08 Jul 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Jul 2003 (22 years ago)
Document Number: F95000003329
FEI/EIN Number 06-1370189
Address: NORA D. RYAN, GE CAPITAL REAL ESTATE, 292 LONG RIDGE ROAD, STAMFORD, CT 06927
Mail Address: NORA D. RYAN, GE CAPITAL REAL ESTATE, 292 LONG RIDGE ROAD, STAMFORD, CT 06927
Place of Formation: DELAWARE

President

Name Role Address
PFEIFFER, ROBERT E President 292 LONG RIDGE ROAD, STAMFORD, CT 06927

Director

Name Role Address
PFEIFFER, ROBERT E Director 292 LONG RIDGE ROAD, STAMFORD, CT 06927

Secretary

Name Role Address
ALPERT, JANE Secretary 292 LONG RIDGE RD, STANFORD, CT 06927

Treasurer

Name Role Address
KOENIGSBERG, STEWART Treasurer 292 LONG RIDGE ROAD, STAMFORD, CT 06927

Vice President

Name Role Address
SACCO, BRIAN Vice President 600 SUMMER STREET, STANFORD, CT 06927

Assistant Secretary

Name Role Address
RYAN, NORA D Assistant Secretary 292 LONG RIDGE ROAD, STAMFORD, CT 06927

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-07-08 No data No data

Documents

Name Date
Withdrawal 2003-07-08
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-04-14
DOCUMENTS PRIOR TO 1997 1995-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State