Entity Name: | CONAM MANAGEMENT CORPORATION |
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: | 20 Dec 1983 (41 years ago) |
Document Number: | P00355 |
FEI/EIN Number |
953809553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3990 RUFFIN ROAD, SUITE 100 ATTN: LEGAL, SAN DIEGO, CA, 92123, US |
Mail Address: | 3990 RUFFIN ROAD, SUITE 100 ATTN: LEGAL, SAN DIEGO, CA, 92123, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SVATOS ROBERT J | Chief Operating Officer | 3990 RUFFIN ROAD, SUITE 100, SAN DIEGO, CA, 92123 |
Singh Rob | President | 3990 RUFFIN ROAD, SAN DIEGO, CA, 92123 |
Singh Rob | Chairman | 3990 RUFFIN ROAD, SAN DIEGO, CA, 92123 |
Carroll Bradley H | Director | 3990 RUFFIN ROAD, SAN DIEGO, CA, 92123 |
Silverman Todd D | Director | 3990 RUFFIN ROAD, SAN DIEGO, CA, 92123 |
Cato Michael C | Vice President | 3990 RUFFIN ROAD, SAN DIEGO, CA, 92123 |
Minor Todd J | Vice President | 3990 RUFFIN ROAD, SAN DIEGO, CA, 92123 |
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
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 | - |
CHANGE OF MAILING ADDRESS | 2025-01-14 | 8620 Spectrum Center Blvd., Suite 200 Attn: Legal Dept., San Diego, CA 92123 | - |
REGISTERED AGENT NAME CHANGED | 1995-04-06 | THE PRENTICE-HALL CORPORATION SYSTEM, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-06 | 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 | - |
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: 02 Apr 2025
Sources: Florida Department of State