Search icon

SOFI-IV FLORIDA CORP. I, INC.

Branch

Company Details

Entity Name: SOFI-IV FLORIDA CORP. I, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Oct 1996 (28 years ago)
Branch of: SOFI-IV FLORIDA CORP. I, INC., CONNECTICUT (Company Number 0545254)
Date of dissolution: 09 Jan 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Jan 2002 (23 years ago)
Document Number: F96000005207
FEI/EIN Number 06-1465067
Address: THREE PICKWICK PLAZA, GREENWICH, CT 06830
Mail Address: C/O RINALDI, FINKELSTEIN & FRANKLIN, LLC, 591 WEST PUTNAM AVENUE, GREENWICH, CT 06830
Place of Formation: CONNECTICUT

President

Name Role Address
STERNLICHT, BARRY S President THREE PICKWICK PLAZA, SUITE 250, GREENWICH, CT 06830

Director

Name Role Address
STERNLICHT, BARRY S Director THREE PICKWICK PLAZA, SUITE 250, GREENWICH, CT 06830

Vice President

Name Role Address
GROSE, MADISON F Vice President THREE PICKWICK PLAZA, SUITE 250, GREENWICH, CT 06830
SILVEY, JEROME C Vice President THREE PICKWICK PLAZA, SUITE 250, GREENWICH, CT 06830
BABB, JAMES GIII Vice President THREE PICKWICK PLAZA, SUITE 250, GREENWICH, CT 06830

Assistant Secretary

Name Role Address
GROSE, MADISON F Assistant Secretary THREE PICKWICK PLAZA, SUITE 250, GREENWICH, CT 06830

Treasurer

Name Role Address
SILVEY, JEROME C Treasurer THREE PICKWICK PLAZA, SUITE 250, GREENWICH, CT 06830

Secretary

Name Role Address
SILVEY, JEROME C Secretary THREE PICKWICK PLAZA, SUITE 250, GREENWICH, CT 06830

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-01-09 No data No data
CHANGE OF MAILING ADDRESS 2002-01-09 THREE PICKWICK PLAZA, GREENWICH, CT 06830 No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
Withdrawal 2002-01-09
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-05-08
DOCUMENTS PRIOR TO 1997 1996-10-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State