Entity Name: | HUNTER DOUGLAS REAL PROPERTY, INC. |
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: | 28 Oct 1996 (29 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Sep 2006 (19 years ago) |
Document Number: | F96000005583 |
FEI/EIN Number |
223170022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 West 46th Street, 27th Floor, New York, NY, 10036, US |
Mail Address: | 55 West 46th Street, 27th Floor, New York, NY, 10036, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KASS R. | Chief Executive Officer | 55 West 46th Street, 27th Floor, New York, NY, 10036 |
GOTTUSO R. | Secretary | 55 West 46th Street, 27th Floor, New York, NY, 10036 |
GOTTUSO R. | Vice President | 55 West 46th Street, 27th Floor, New York, NY, 10036 |
Boyd Laura | Treasurer | 55 West 46th Street, 27th Floor, New York, NY, 10036 |
VAN VOLKENBURGH JASON | Vice President | 55 West 46th Street, 27th Floor, New York, NY, 10036 |
Cooperman D. | Vice President | 55 West 46th Street, 27th Floor, New York, NY, 10036 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 55 West 46th Street, 27th Floor, New York, NY 10036 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 55 West 46th Street, 27th Floor, New York, NY 10036 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-11 | CORPORATE CREATIONS NETWORK INC. | - |
CANCEL ADM DISS/REV | 2006-09-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2000-12-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-14 |
Reg. Agent Change | 2016-10-11 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State