Search icon

ASTORIA CENTRAL PARK WEST, INC.

Company Details

Entity Name: ASTORIA CENTRAL PARK WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 2013 (11 years ago)
Document Number: P13000078713
FEI/EIN Number 46-3713396
Address: 1801 HERMITAGE BLVD, SUITE 100, TALLAHASSEE, FL, 32308
Mail Address: 110 N WACKER DRIVE, CHICAGO, IL, 60606, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300O2TDIOK9I0DP75 P13000078713 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O C T Corporation System, 1200 South Pine Island Road, Plantation, US-FL, US, 33324
Headquarters 1801 Hermitage Boulevard, Suite 100, Tallahassee, US-FL, US, 32308

Registration details

Registration Date 2014-05-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-03-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P13000078713

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
SPOOK STEPHEN A Director 1801 HERMITAGE BLVD, SUITE 100, TALLAHASSEE, FL, 32308
FOOTE CHAD Director 1801 HERMITAGE BLVD, SUITE 100, TALLAHASSEE, FL, 32308
HAZEN MAUREEN M Director 1801 HERMITAGE BLVD, SUITE 100, TALLAHASSEE, FL, 32308

President

Name Role Address
Tognarelli Maury R President 110 N WACKER DRIVE, CHICAGO, IL, 60606

Vice President

Name Role Address
McCarthy Thomas D Vice President 110 N WACKER DRIVE, CHICAGO, IL, 60606
Bonino John A Vice President 110 N WACKER DRIVE, CHICAGO, IL, 60606

Secretary

Name Role Address
McCarthy Thomas D Secretary 110 N WACKER DRIVE, CHICAGO, IL, 60606

Assistant Secretary

Name Role Address
Bonino John A 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 No data

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 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State