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 |
Name | Role | Address |
---|---|---|
GARBUTT THOMAS C | President | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
GARBUTT THOMAS C | Director | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
GARBUTT THOMAS C | Chairman | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
PIERRE-MERRITT MARJORIE | Secretary | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
GUTIERREZ JORGE | Treasurer | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
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 |
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 |
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