Search icon

ADVANSTAR COMMUNICATIONS INC. - Florida Company Profile

Branch

Company Details

Entity Name: ADVANSTAR COMMUNICATIONS INC.
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: 18 Sep 1987 (37 years ago)
Branch of: ADVANSTAR COMMUNICATIONS INC., NEW YORK (Company Number 1139127)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jul 1992 (33 years ago)
Document Number: P16029
FEI/EIN Number 592757389

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1983 Marcus Avenue, Suite 250, Lake Success, NY, 11042, US
Address: 2644 30th Street, Ste. 200, Santa Monica, CA, 90405, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
PETER PATRICIA Asst 605 3RD AVE, 22ND FL, NEW YORK, NY, 10158
VASANDANI BRIAN Director 605 3rd Avenue, 22nd Fl., New York, NY, 10158
PINZONE KERI Othe 1983 MARCUS AVE, STE. 250, LAKE SUCCESS, NY, 11042
LEVINE MARC Vice President 1990 Main Street, Ste. 750, SARASOTA, FL, 34236
MARTELL PATRICK President 605 3RD AVE, 22ND FL, NEW YORK, NY, 10158
Shaghaf Sheikh Director 605 3rd Avenue, 22nd Fl, New York, NY, 10158
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 2644 30th Street, Ste. 200, Santa Monica, CA 90405 -
CHANGE OF MAILING ADDRESS 2020-04-21 2644 30th Street, Ste. 200, Santa Monica, CA 90405 -
REGISTERED AGENT NAME CHANGED 2015-02-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 1201 HAYS ST, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1992-07-14 ADVANSTAR COMMUNICATIONS INC. -
NAME CHANGE AMENDMENT 1988-02-16 EDGELL COMMUNICATIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State