Search icon

DDR SOUTHEAST PROPERTY MANAGEMENT CORP.

Company Details

Entity Name: DDR SOUTHEAST PROPERTY MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 06 May 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Sep 2007 (17 years ago)
Document Number: F98000002584
FEI/EIN Number 650821711
Address: 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
Mail Address: 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
LUKES DAVID R President 3300 ENTERPRISE PKWY, BEACHWODO, OH, 44122

Treasurer

Name Role Address
FENNERTY CONOR M Treasurer 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122

Executive Vice President

Name Role Address
KITLOWSKI AARON M Executive Vice President 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
CATTONAR JOHN M Executive Vice President 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122

Vice President

Name Role Address
BRANIGAN DANIEL E Vice President 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122

Secretary

Name Role Address
EHRENBEIT APRIL R Secretary 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122

Director

Name Role Address
EHRENBEIT APRIL R Director 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2007-09-05 DDR SOUTHEAST PROPERTY MANAGEMENT CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 3300 ENTERPRISE PKWY, BEACHWOOD, OH 44122 No data
CHANGE OF MAILING ADDRESS 2007-05-01 3300 ENTERPRISE PKWY, BEACHWOOD, OH 44122 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000104442 TERMINATED 01020390094 04332 01109 2002-02-21 2007-03-14 $ 917.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State