Search icon

HUNTER DOUGLAS REAL PROPERTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

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 Jun 2025

Sources: Florida Department of State