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 |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
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 |
Name | Role | Address |
---|---|---|
LEDERMAN LAURIE Z | Vice President | 101 WEST 55TH ST., NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
ZUCKER DONALD | President | 101 WEST 55TH ST., NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
BERKOWITZ ALBERT | Secretary | 101 WEST 55TH ST., NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
BERKOWITZ ALBERT | Treasurer | 101 WEST 55TH ST., NEW YORK, NY, 10019 |
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 |
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