Search icon

TIAA REALTY, INC.

Company Details

Entity Name: TIAA REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Mar 1998 (27 years ago)
Date of dissolution: 15 Feb 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Feb 2013 (12 years ago)
Document Number: F98000001622
FEI/EIN Number 113519531
Address: 730 THIRD AVENUE, NEW YORK, NY, 10017
Mail Address: 730 THIRD AVENUE, NEW YORK, NY, 10017
Place of Formation: DELAWARE

President

Name Role Address
GARBUTT THOMAS C President 730 THIRD AVENUE, NEW YORK, NY, 10017

Director

Name Role Address
GARBUTT THOMAS C Director 730 THIRD AVENUE, NEW YORK, NY, 10017

Chairman

Name Role Address
GARBUTT THOMAS C Chairman 730 THIRD AVENUE, NEW YORK, NY, 10017

Secretary

Name Role Address
PIERRE-MERRITT MARJORIE Secretary 730 THIRD AVENUE, NEW YORK, NY, 10017

Treasurer

Name Role Address
GUTIERREZ JORGE Treasurer 730 THIRD AVENUE, NEW YORK, NY, 10017

Assistant Secretary

Name Role Address
SIMPKINS BRAD E Assistant Secretary 8500 ANDREW CARNEGIE BLVD, CHARLOTTE, NC, 28262
YACOVETTA MARK D Assistant Secretary 8500 ANDREW CARNEGIE BLVD, CHARLOTTE, NC, 28262
ACOSTA JANET C Assistant Secretary 730 THIRD AVENUE, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-02-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 730 THIRD AVENUE, NEW YORK, NY 10017 No data
CHANGE OF MAILING ADDRESS 2010-04-22 730 THIRD AVENUE, NEW YORK, NY 10017 No data

Documents

Name Date
Withdrawal 2013-02-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-22
Reg. Agent Change 2009-05-28
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State