Search icon

10100 SANTA MONICA, INC. - Florida Company Profile

Company Details

Entity Name: 10100 SANTA MONICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 21 Oct 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Feb 2013 (12 years ago)
Document Number: N96000005394
FEI/EIN Number 593410291

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 110 N WACKER DRIVE, SUITE 4000, CHICAGO, IL, 60606, US
Address: 1801 HERMITAGE BLVD., SUITE 100, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOGNARELLI MAURY R President 110 N WACKER DRIVE, CHICAGO, IL, 60606
CHRISTENSEN LAWRENCE J Vice President 110 N WACKER DRIVE, CHICAGO, IL, 60606
CHRISTENSEN LAWRENCE J Treasurer 110 N WACKER DRIVE, CHICAGO, IL, 60606
MCCARTHY THOMAS D Vice President 110 N WACKER DRIVE, CHICAGO, IL, 60606
MCCARTHY THOMAS D Secretary 110 N WACKER DRIVE, CHICAGO, IL, 60606
GRAY LYNNE M Vice President 1801 HERMITAGE BLVD., TALLAHASSEE, FL, 32308
GRAY LYNNE M Assistant Treasurer 1801 HERMITAGE BLVD., TALLAHASSEE, FL, 32308
SPOOK STEPHEN A Director 1801 HERMITAGE BLVD, TALLAHASSEE, FL, 32308
FERRANTE ANTHONY R Vice President 110 N WACKER DRIVE, CHICAGO, IL, 60606
FERRANTE ANTHONY R Assistant Secretary 110 N WACKER DRIVE, CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-03 1801 HERMITAGE BLVD., SUITE 100, TALLAHASSEE, FL 32308 -
AMENDMENT 2013-02-26 - -
REGISTERED AGENT NAME CHANGED 2006-02-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2006-02-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-20 1801 HERMITAGE BLVD., SUITE 100, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State