Search icon

MITCHELL TODD RECKSON PRODUCTIONS, INC.

Company Details

Entity Name: MITCHELL TODD RECKSON PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jun 2001 (24 years ago)
Document Number: P01000057726
FEI/EIN Number 651111351
Address: 5201 Glenmoor Drive, WEST PALM BEACH, FL, 33409, US
Mail Address: 5201 Glenmoor Drive, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RECKSON MITCHELL T Agent 5201 Glenmoor Drive, WEST PALM BEACH, FL, 33409

President

Name Role Address
RECKSON MITCHELL T President 5201 GLENMOOR DR, WEST PALM BEACH, FL, 33409

Treasurer

Name Role Address
RECKSON MITCHELL T Treasurer 5201 GLENMOOR DR, WEST PALM BEACH, FL, 33409

Director

Name Role Address
RECKSON MITCHELL T Director 5201 GLENMOOR DR, WEST PALM BEACH, FL, 33409

Vice President

Name Role Address
Reckson ALLISON Vice President 5201 GLENMOOR DR, WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000063111 RECKSON PRODUCTIONS ACTIVE 2017-06-07 2027-12-31 No data 5201 GLENMOOR DRIVE, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 5201 Glenmoor Drive, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2022-03-04 5201 Glenmoor Drive, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 5201 Glenmoor Drive, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2002-04-29 RECKSON, MITCHELL T No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State