Entity Name: | KIMCO DEVELOPMENT OF SEMINOLE SANFORD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Mar 1987 (38 years ago) |
Document Number: | J60276 |
FEI/EIN Number | 113481272 |
Address: | 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY, 11042, US |
Mail Address: | 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY, 11042, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Flynn Conor C | Director | 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY, 11042 |
Cohen Glenn G | Director | 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY, 11042 |
Cooper Ross | Director | 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY, 11042 |
Name | Role | Address |
---|---|---|
Cooper Milton | Exec | 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY, 11042 |
Jamieson David | Exec | 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY, 11042 |
Rubenstein Bruce C | Exec | 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY, 11042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-16 | No data | No data |
NAME CHANGE AMENDMENT | 1989-09-05 | KIMCO DEVELOPMENT OF SEMINOLE SANFORD, INC. | No data |
NAME CHANGE AMENDMENT | 1987-03-10 | KIMCO OF MERRITT ISLAND, INC. | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State