Entity Name: | COSENTINI ASSOCIATES, 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: | 15 Dec 1999 (25 years ago) |
Branch of: | COSENTINI ASSOCIATES, INC., NEW YORK (Company Number 117079) |
Document Number: | F99000006494 |
FEI/EIN Number |
131911174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3475 E. Foothill Blvd., Pasadena, CA, 91107, US |
Address: | 498 Seventh Avenue, 15th Floor, New York, NY, 10018, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MASS DOUGLAS C | President | 3475 E FOOTHILL BLVD, PASADENA, CA, 91107 |
BURDICK STEVEN M | Treasurer | 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107 |
LEMMON RICHARD A | Vice President | 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107 |
BATRACK DAN L | Vice President | 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107 |
Leber Robert | Vice President | 3475 E FOOTHILL BLVD, PASADENA, CA, 91107 |
Brownlie William C | Vice President | 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G00189900079 | COSENTINI INFORMATION TECHNOLOGIES | ACTIVE | 2000-07-07 | 2025-12-31 | - | 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107 |
G00189900080 | COSENTINI LIGHTING DESIGN | ACTIVE | 2000-07-07 | 2025-12-31 | - | 3475 E. FOOTHILL BLVD,, PASADENA, CA, 91107 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 498 Seventh Avenue, 15th Floor, New York, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2018-01-03 | 498 Seventh Avenue, 15th Floor, New York, NY 10018 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-24 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State