Entity Name: | CAPREIT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 12 Jul 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Apr 2015 (10 years ago) |
Document Number: | F99000003547 |
FEI/EIN Number | 525064501 |
Address: | 6116 Executive Blvd, SUITE 100, ROCKVILLE, MD, 20852, US |
Mail Address: | 6116 Executive Blvd, SUITE 100, ROCKVILLE, MD, 20852, US |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
KADISH ANDREW S | President | 6116 Executive Blvd, ROCKVILLE, MD, 20852 |
Name | Role | Address |
---|---|---|
STEWART ELIZABETH | Vice President | 6116 Executive Blvd, SUITE 100, ROCKVILLE, MD, 20852 |
Name | Role | Address |
---|---|---|
Strassberg Ira | Chief Financial Officer | 6116 Executive Blvd, ROCKVILLE, MD, 20852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-19 | 6116 Executive Blvd, SUITE 100, ROCKVILLE, MD 20852 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-19 | 6116 Executive Blvd, SUITE 100, ROCKVILLE, MD 20852 | No data |
REINSTATEMENT | 2015-04-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-08 | CORPORATION SERVICE COMPANY | No data |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State