Search icon

CRSI SPV 20218, INC.

Company Details

Entity Name: CRSI SPV 20218, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Oct 1995 (29 years ago)
Date of dissolution: 09 Apr 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Apr 2001 (24 years ago)
Document Number: F95000004902
FEI/EIN Number 31-1448635
Address: 6954 AMERICANA PARKWAY, REYNOLDSBURG, OH 43068
Mail Address: 6954 AMERICANA PARKWAY, REYNOLDSBURG, OH 43068
Place of Formation: DELAWARE

President

Name Role Address
BARTLING, JOHN B President 6954 AMERICANA PARKWAY, REYNOLDSBURG, OH 43068

Director

Name Role Address
BARTLING, JOHN B Director 6954 AMERICANA PARKWAY, REYNOLDSBURG, OH 43068
SOSH, MICHAEL F Director 6954 AMERICANA PARKWAY, REYNOLDSBURG, OH 43068
SELID, PAUL R Director 6954 AMERICANA PARKWAY, REYNOLDSBURG, OH 43068

Chief Financial Officer

Name Role Address
THOMPSON, MARK DD Chief Financial Officer 6954 AMERICANA PARKWAY, REYNOLDSBURG, OH 43068

Vice President

Name Role Address
KOEGLER, RONALD P Vice President 6954 AMERICANA PARKWAY, REYNOLDSBURG, OH 43068
SOSH, MICHAEL F Vice President 6954 AMERICANA PARKWAY, REYNOLDSBURG, OH 43068
SELID, PAUL R Vice President 6954 AMERICANA PARKWAY, REYNOLDSBURG, OH 43068
VANAUKEN, BRADLEY A Vice President 6954 AMERICANA PARKWAY, REYNOLDSBURG, OH 43068

Treasurer

Name Role Address
SOSH, MICHAEL F Treasurer 6954 AMERICANA PARKWAY, REYNOLDSBURG, OH 43068

Secretary

Name Role Address
VANAUKEN, BRADLEY A Secretary 6954 AMERICANA PARKWAY, REYNOLDSBURG, OH 43068

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-04-09 No data No data

Documents

Name Date
Withdrawal 2001-04-09
ANNUAL REPORT 2000-05-04
Reg. Agent Change 1999-11-16
ANNUAL REPORT 1999-03-19
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1996-04-05
DOCUMENTS PRIOR TO 1997 1995-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State