Search icon

CASTLE CREEK PROPERTIES, INC.

Company Details

Entity Name: CASTLE CREEK PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Oct 1997 (27 years ago)
Date of dissolution: 28 Apr 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Apr 2008 (17 years ago)
Document Number: F97000005279
FEI/EIN Number 954161675
Address: 100 WILSHIRE BLVD., 8TH FLOOR, SANTA MONICA, CA, 90401
Mail Address: 100 WILSHIRE BLVD., 8TH FLOOR, SANTA MONICA, CA, 90401
Place of Formation: CALIFORNIA

President

Name Role Address
ROSENTHAL MARK A President 100 WILSHIRE BLVD., 8TH FLOOR, SANTA MONICA, CA, 90401

Director

Name Role Address
ROSENTHAL MARK A Director 100 WILSHIRE BLVD., 8TH FLOOR, SANTA MONICA, CA, 90401
ROSENTHAL GEORGE I Director 100 WILSHIRE BLVD., 8TH FLOOR, SANTA MONICA, CA, 90401

Chairman

Name Role Address
ROSENTHAL MARK A Chairman 100 WILSHIRE BLVD., 8TH FLOOR, SANTA MONICA, CA, 90401

Vice President

Name Role Address
ROSENTHAL GEORGE I Vice President 100 WILSHIRE BLVD., 8TH FLOOR, SANTA MONICA, CA, 90401

Secretary

Name Role Address
ROSENTHAL GEORGE I Secretary 100 WILSHIRE BLVD., 8TH FLOOR, SANTA MONICA, CA, 90401

Chief Financial Officer

Name Role Address
CHEN STANLEY Chief Financial Officer 1423 GREENFIELD AVENUE, ARCADIA, CA, 91006

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-04-28 No data No data

Documents

Name Date
Withdrawal 2008-04-28
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State