Search icon

COSENTINI ASSOCIATES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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