Search icon

INTERNATIONAL COUNCIL OF SHOPPING CENTERS, INC.

Branch

Company Details

Entity Name: INTERNATIONAL COUNCIL OF SHOPPING CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 29 Feb 1996 (29 years ago)
Branch of: INTERNATIONAL COUNCIL OF SHOPPING CENTERS, INC., ILLINOIS (Company Number CORP_36814870)
Document Number: F96000001044
FEI/EIN Number 13-1854667
Address: 1251 Avenue of the Americas, 45th Floor, New York, NY 10020
Mail Address: 1251 Avenue of the Americas, 45th Floor, New York, NY 10020
Place of Formation: ILLINOIS

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Secretary

Name Role Address
Campbell, Lesley Secretary 1251 AVE OF AMERICAS, 45 FLOOR NEW YORK, NY 10020

President

Name Role Address
McGee, Thomas President 1251 AVE OF AMERICAS, 45 FLOOR NEW YORK, NY 10020

Chief Financial Officer

Name Role Address
Kron, Sean Chief Financial Officer 1251 AVE OF AMERICAS, 45 FLOOR NEW YORK, NY 10020

Trustee

Name Role Address
Nyhan, Alex Trustee 1251 Avenue of the Americas, 45th Floor New York, NY 10020
Drasites, Andrea Trustee 1251 Avenue of the Americas, 45th Floor New York, NY 10020
Robinson-Gaylord, Angele Trustee 1251 Avenue of the Americas, 45th Floor New York, NY 10020
Solanki, Anjee Trustee 1251 Avenue of the Americas, 45th Floor New York, NY 10020
Buono, Anthony Trustee 1251 Avenue of the Americas, 45th Floor New York, NY 10020
Sneider, Arturo Trustee 1251 Avenue of the Americas, 45th Floor New York, NY 10020
DiGiovanna, Charles Trustee 1251 Avenue of the Americas, 45th Floor New York, NY 10020
Conlon, Christopher Trustee 1251 Avenue of the Americas, 45th Floor New York, NY 10020
Hoffmann, Christopher Trustee 1251 Avenue of the Americas, 45th Floor New York, NY 10020
Johnson, Christopher Trustee 1251 Avenue of the Americas, 45th Floor New York, NY 10020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000128206 ICSC ACTIVE 2021-09-24 2026-12-31 No data 1251 AVENUE OF THE AMERICAS FL 45, NEW YORK, NY, 10020
G21000100950 ICSC ACTIVE 2021-08-03 2026-12-31 No data 1251 AVE OF AMERICAS, 45 FLOOR, NEW YORK, NY, 10020
G08085900228 VALUE RETAIL NEWS, A UNIT OF INTERNATIONAL COUNCIL OF SHOPPING CENTERS, INC. EXPIRED 2008-03-25 2013-12-31 No data 29399 US HIGHWAY 19N, SUITE 370, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 1251 Avenue of the Americas, 45th Floor, New York, NY 10020 No data
CHANGE OF MAILING ADDRESS 2024-03-28 1251 Avenue of the Americas, 45th Floor, New York, NY 10020 No data
REGISTERED AGENT NAME CHANGED 2022-05-10 UNITED CORPORATE SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-10 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-18
Reg. Agent Change 2022-05-10
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State