Search icon

DDR SOUTHEAST PROPERTY MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: DDR SOUTHEAST PROPERTY MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Sep 2007 (18 years ago)
Document Number: F98000002584
FEI/EIN Number 650821711

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
Mail Address: 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LUKES DAVID R President 3300 ENTERPRISE PKWY, BEACHWODO, OH, 44122
FENNERTY CONOR M Treasurer 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
KITLOWSKI AARON M Executive Vice President 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
CATTONAR JOHN M Executive Vice President 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
BRANIGAN DANIEL E Vice President 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
EHRENBEIT APRIL R Secretary 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
EHRENBEIT APRIL R Director 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-03-07 - -
NAME CHANGE AMENDMENT 2007-09-05 DDR SOUTHEAST PROPERTY MANAGEMENT CORP. -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 3300 ENTERPRISE PKWY, BEACHWOOD, OH 44122 -
CHANGE OF MAILING ADDRESS 2007-05-01 3300 ENTERPRISE PKWY, BEACHWOOD, OH 44122 -

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 Apr 2025

Sources: Florida Department of State