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 |
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 | - |
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 | - |
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