Entity Name: | FIRST AMERICAN ADMINISTRATORS, INC. |
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: | 26 May 1998 (27 years ago) |
Document Number: | F98000002974 |
FEI/EIN Number |
860773195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 LUXOTTICA PL, MASON, OH, 45040-8114 |
Mail Address: | PO BOX 8509, ATTN: TAX DEPT, MASON, OH, 45040-7114, US |
Place of Formation: | ARIZONA |
Name | Role | Address |
---|---|---|
FRANCESCUTTO SARA | Chief Financial Officer | 12 Harbor Park Drive, Port Washington, NY, 11050 |
RUECKER LUKAS | President | 4000 Luxottica Place, Mason, OH, 45040 |
Holley Cathy | Secretary | 4000 Luxottica Place, Mason, OH, 45040 |
MACDONALD MATT | Sr | 4000 Luxottica Place, Mason, OH, 45040 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 4000 LUXOTTICA PL, MASON, OH 45040-8114 | - |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 4000 LUXOTTICA PL, MASON, OH 45040-8114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-09 | NRAI SERVICES, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State