Search icon

CONAM MANAGEMENT CORPORATION

Company Details

Entity Name: CONAM MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 20 Dec 1983 (41 years ago)
Document Number: P00355
FEI/EIN Number 95-3809553
Address: 8620 Spectrum Center Blvd., Suite 200 Attn: Legal Dept., San Diego, CA 92123
Mail Address: 8620 Spectrum Center Blvd., Suite 200 Attn: Legal Dept., San Diego, CA 92123
Place of Formation: CALIFORNIA

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

Director

Name Role Address
SVATOS, ROBERT J Director 8620 Spectrum Center Blvd., Suite 200 Attn: Legal Dept. San Diego, CA 92123
Singh, Rob Director 8620 Spectrum Center Blvd., Suite 200 Attn: Legal Dept. San Diego, CA 92123
Carroll, Bradley H Director 8620 Spectrum Center Blvd., Suite 200 Attn: Legal Dept. San Diego, CA 92123
Silverman, Todd D Director 8620 Spectrum Center Blvd., Suite 200 Attn: Legal Dept. San Diego, CA 92123

President

Name Role Address
Singh, Rob President 8620 Spectrum Center Blvd., Suite 200 Attn: Legal Dept. San Diego, CA 92123

Chief Executive Officer

Name Role Address
Singh, Rob Chief Executive Officer 8620 Spectrum Center Blvd., Suite 200 Attn: Legal Dept. San Diego, CA 92123

Chief Operating Officer

Name Role Address
SVATOS, ROBERT J Chief Operating Officer 8620 Spectrum Center Blvd., Suite 200 Attn: Legal Dept. San Diego, CA 92123

Vice President

Name Role Address
Cato, Michael C. Vice President 8620 Spectrum Center Blvd., Suite 200 Attn: Legal Dept. San Diego, CA 92123
Minor, Todd C. Vice President 8620 Spectrum Center Blvd., Suite 200 Attn: Legal Dept. San Diego, CA 92123

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 8620 Spectrum Center Blvd., Suite 200 Attn: Legal Dept., San Diego, CA 92123 No data
CHANGE OF MAILING ADDRESS 2025-01-14 8620 Spectrum Center Blvd., Suite 200 Attn: Legal Dept., San Diego, CA 92123 No data
REGISTERED AGENT NAME CHANGED 1995-04-06 THE PRENTICE-HALL CORPORATION SYSTEM, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-06 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-05
AMENDED ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State