Search icon

HUNTER DOUGLAS REAL PROPERTY, INC.

Company Details

Entity Name: HUNTER DOUGLAS REAL PROPERTY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 28 Oct 1996 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2006 (18 years ago)
Document Number: F96000005583
FEI/EIN Number 22-3170022
Address: 55 West 46th Street, 27th Floor, New York, NY 10036
Mail Address: 55 West 46th Street, 27th Floor, New York, NY 10036
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chief Executive Officer

Name Role Address
KASS, R. Chief Executive Officer 55 West 46th Street, 27th Floor, New York, NY 10036

President

Name Role Address
KASS, R. President 55 West 46th Street, 27th Floor, New York, NY 10036

Director

Name Role Address
KASS, R. Director 55 West 46th Street, 27th Floor, New York, NY 10036
GOTTUSO, R. Director 55 West 46th Street, 27th Floor, New York, NY 10036
Cooperman , D. Director 55 West 46th Street, 27th Floor, New York, NY 10036

Secretary

Name Role Address
GOTTUSO, R. Secretary 55 West 46th Street, 27th Floor, New York, NY 10036

Vice President

Name Role Address
GOTTUSO, R. Vice President 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

General Counsel

Name Role Address
GOTTUSO, R. General Counsel 55 West 46th Street, 27th Floor, New York, NY 10036

Treasurer

Name Role Address
Boyd , Laura Treasurer 55 West 46th Street, 27th Floor, New York, NY 10036

Asst. Secretary

Name Role Address
VAN VOLKENBURGH, JASON Asst. Secretary 55 West 46th Street, 27th Floor, New York, NY 10036

Chief Financial Officer

Name Role Address
Cooperman , D. Chief Financial Officer 55 West 46th Street, 27th Floor, New York, NY 10036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 55 West 46th Street, 27th Floor, New York, NY 10036 No data
CHANGE OF MAILING ADDRESS 2024-04-25 55 West 46th Street, 27th Floor, New York, NY 10036 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2016-10-11 CORPORATE CREATIONS NETWORK INC. No data
CANCEL ADM DISS/REV 2006-09-29 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2000-12-07 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State