Search icon

CONTINENTAL REALTY ACQUISITIONS CORP. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL REALTY ACQUISITIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Sep 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Apr 2010 (15 years ago)
Document Number: F96000004822
FEI/EIN Number 521942041

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1427 CLARKVIEW ROAD, SUITE 500, BALTIMORE, MD, 21209
Mail Address: 1427 CLARKVIEW ROAD, SUITE 500, BALTIMORE, MD, 21209
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Wayne Lauren Vice President 1427 CLARKVIEW ROAD, SUITE 500, BALTIMORE, MD, 21209
Wayne Lauren Assistant Secretary 1427 CLARKVIEW ROAD, SUITE 500, BALTIMORE, MD, 21209
SCHAPIRO J MARK DCVS 1427 CLARKVIEW ROAD, SUITE 500, BALTIMORE, MD, 21209
LUETKEMEYER JOHN A Director 1427 CLARKVIEW ROAD, SUITE 500, BALTIMORE, MD, 21209
LUETKEMEYER JOHN A President 1427 CLARKVIEW ROAD, SUITE 500, BALTIMORE, MD, 21209
LUETKEMEYER JOHN A Treasurer 1427 CLARKVIEW ROAD, SUITE 500, BALTIMORE, MD, 21209
RIEF LAWRENCE G Vice President 1427 CLARKVIEW ROAD, SUITE 500, BALTIMORE, MD, 21209
HF REGISTERED AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-10-30 HF REGISTERED AGENTS,LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-10-30 1715 MONROE STREET, FORT MYERS, FL 33901 -
CANCEL ADM DISS/REV 2010-04-13 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-08 1427 CLARKVIEW ROAD, SUITE 500, BALTIMORE, MD 21209 -
CHANGE OF MAILING ADDRESS 2004-03-08 1427 CLARKVIEW ROAD, SUITE 500, BALTIMORE, MD 21209 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State