Search icon

DANIEL B. KATZ & ASSOCIATES CORP. - Florida Company Profile

Company Details

Entity Name: DANIEL B. KATZ & ASSOCIATES 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: 26 Mar 1999 (26 years ago)
Document Number: F99000001616
FEI/EIN Number 133862913

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

Address: 1900 NW Corporate Blvd., East Tower, Suite 450, BOCA RATON, FL, 33431, US
Mail Address: 920 Sylvan Avenue, Englewood Cliffs, NJ, 07632, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KATZ BRIAN Chief Executive Officer 920 Sylvan Avenue, Englewood Cliffs, NJ, 07632
Fitzmaurice Lisa Chief Financial Officer 920 Sylvan Avenue, Englewood Cliffs, NJ, 07632
KATZ DANIEL B Director 920 Sylvan Avenue, Englewood Cliffs, NJ, 07632
HENNESSY MARTIN President 1900 NW Corporate Blvd., BOCA RATON, FL, 33431
EMIHOVICH DAVID Manager 1900 NW Corporate Blvd., BOCA RATON, FL, 33431
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05112700164 KATZ & ASSOCIATES CORPORATION ACTIVE 2005-04-22 2025-12-31 - 1900 NW CORPORATE BLVD, EAST TOWER SUITE 450, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-08 1900 NW Corporate Blvd., East Tower, Suite 450, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-27 1900 NW Corporate Blvd., East Tower, Suite 450, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2011-03-21 COGENCY GLOBAL INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-29
AMENDED ANNUAL REPORT 2016-07-27
ANNUAL REPORT 2016-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State