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 |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
KASS, R. | Chief Executive Officer | 55 West 46th Street, 27th Floor, New York, NY 10036 |
Name | Role | Address |
---|---|---|
KASS, R. | President | 55 West 46th Street, 27th Floor, New York, NY 10036 |
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 |
Name | Role | Address |
---|---|---|
GOTTUSO, R. | Secretary | 55 West 46th Street, 27th Floor, New York, NY 10036 |
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 |
Name | Role | Address |
---|---|---|
GOTTUSO, R. | General Counsel | 55 West 46th Street, 27th Floor, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Boyd , Laura | Treasurer | 55 West 46th Street, 27th Floor, New York, NY 10036 |
Name | Role | Address |
---|---|---|
VAN VOLKENBURGH, JASON | Asst. Secretary | 55 West 46th Street, 27th Floor, New York, NY 10036 |
Name | Role | Address |
---|---|---|
Cooperman , D. | Chief Financial Officer | 55 West 46th Street, 27th Floor, New York, NY 10036 |
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 |
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