Search icon

COBBOCALA REALTY, INC.

Company Details

Entity Name: COBBOCALA REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Nov 1997 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Nov 2005 (19 years ago)
Document Number: F97000005864
FEI/EIN Number 133971379
Address: 101 WEST 55TH ST., NEW YORK, NY, 10019
Mail Address: 101 WEST 55TH ST., NEW YORK, NY, 10019
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
LEDERMAN LAURIE Z Director 101 WEST 55TH ST., NEW YORK, NY, 10019
ZUCKER DONALD Director 101 WEST 55TH ST., NEW YORK, NY, 10019
ALTER IRVING D Director 90 PARK AVE., NEW YORK, NY, 10016

Vice President

Name Role Address
LEDERMAN LAURIE Z Vice President 101 WEST 55TH ST., NEW YORK, NY, 10019

President

Name Role Address
ZUCKER DONALD President 101 WEST 55TH ST., NEW YORK, NY, 10019

Secretary

Name Role Address
BERKOWITZ ALBERT Secretary 101 WEST 55TH ST., NEW YORK, NY, 10019

Treasurer

Name Role Address
BERKOWITZ ALBERT Treasurer 101 WEST 55TH ST., NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
CANCEL ADM DISS/REV 2005-11-08 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State