CITRUS CONSTRUCTION SERVICES, INC. - Florida Company Profile
Headquarter
Entity Name: | CITRUS CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Feb 2001 (24 years ago) |
Document Number: | P01000014565 |
FEI/EIN Number | 651081039 |
Address: | 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US |
Mail Address: | 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
RICHMAN RICHARD P | Chairman | 777 West Putnam Avenue, GREENWICH, CT, 06830 |
MILLER KRISTIN | President | 777 West Putnam Avenue, GREENWICH, CT, 06830 |
SALZMAN DAVID | Vice President | 777 West Putnam Avenue, GREENWICH, CT, 06830 |
Ambrosecchia Jennifer | Secretary | 777 West Putnam Avenue, GREENWICH, CT, 06830 |
Anderes Samantha | Treasurer | 777 West Putnam Avenue, GREENWICH, CT, 06830 |
Hussey James P | Assistant Treasurer | 777 West Putnam Avenue, GREENWICH, CT, 06830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 777 WEST PUTNAM AVE, GREENWICH, CT 06830 | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 777 WEST PUTNAM AVE, GREENWICH, CT 06830 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-19 | COGENCY GLOBAL INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-21 |
AMENDED ANNUAL REPORT | 2016-07-25 |
ANNUAL REPORT | 2016-01-26 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State