Search icon

GH CP COMMERCIAL REALTY SERVICES, LLC

Company Details

Entity Name: GH CP COMMERCIAL REALTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 14 Feb 2000 (25 years ago)
Date of dissolution: 08 Apr 2015 (10 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 08 Apr 2015 (10 years ago)
Document Number: M00000000299
FEI/EIN Number 23-3018228
Address: 10 CAMPUS BLVD., NEWTOWN SQUARE, PA 19073
Mail Address: 10 CAMPUS BLVD., NEWTOWN SQUARE, PA 19073
Place of Formation: DELAWARE

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

President

Name Role Address
HOLLOWAY, SR., GARY M President 10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073

Vice President

Name Role Address
MACCHIONE, JOSEPH M Vice President 10 CAMPUS BLVD., NEWTOWN SQUARE, PA 19073
HOLLOWAY, JR., GARY M Vice President 10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073

Secretary

Name Role Address
MACCHIONE, JOSEPH M Secretary 10 CAMPUS BLVD., NEWTOWN SQUARE, PA 19073

Assistant Vice President

Name Role Address
ASALI, JAMES T Assistant Vice President 10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073
CARDAMONE, ANTHONY J Assistant Vice President 10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073
Forrest, David Assistant Vice President 10 CAMPUS BLVD., NEWTOWN SQUARE, PA 19073

Treasurer

Name Role Address
DIGIUSEPPE, ROBERT Treasurer 10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073

Asst. Secretary

Name Role Address
CARDAMONE, ANTHONY J Asst. Secretary 10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2015-04-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 155 OFFICE PLAZA DR. STE A, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2005-12-21 CAPITOL CORPORATE SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2004-10-08 10 CAMPUS BLVD., NEWTOWN SQUARE, PA 19073 No data
REINSTATEMENT 2004-10-08 No data No data
CHANGE OF MAILING ADDRESS 2004-10-08 10 CAMPUS BLVD., NEWTOWN SQUARE, PA 19073 No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
LC Withdrawal 2015-04-08
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-03-04
Reg. Agent Change 2007-01-23

Date of last update: 31 Jan 2025

Sources: Florida Department of State