Search icon

KAJIMA ASSOCIATES, INC.

Company Details

Entity Name: KAJIMA ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 11 Dec 1991 (33 years ago)
Document Number: P36615
FEI/EIN Number 22-3130508
Address: 3414 Peachtree Rd NE, Suite 1400, Atlanta, GA 30326
Mail Address: 3414 Peachtree Rd NE, Suite 1400, Atlanta, GA 30326
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Wilson, Adam Secretary 3414 Peachtree Rd NE, Suite 1400 Atlanta, GA 30326

Controller

Name Role Address
Robison, Jennie Controller 3414 Peachtree Rd NE, Suite 1400 Atlanta, GA 30326

Treasurer

Name Role Address
Allen, Bona Treasurer 3414 Peachtree Rd NE, Suite 1400 Atlanta, GA 30326

Asst. Secretary

Name Role Address
Allen, Bona Asst. Secretary 3414 Peachtree Rd NE, Suite 1400 Atlanta, GA 30326

President

Name Role Address
Fukuba, Kazumasa President 3414 Peachtree Rd NE, Suite 1400 Atlanta, GA 30326

Director

Name Role Address
Fukuba, Kazumasa Director 3414 Peachtree Rd NE, Suite 1400 Atlanta, GA 30326
Koshiyama, Yoshiyuki Director 3414 Peachtree Rd NE, Suite 1400 Atlanta, GA 30326
Stiner, Jeff Director 3414 Peachtree Rd NE, Suite 1400 Atlanta, GA 30326

Vice President

Name Role Address
Koshiyama, Yoshiyuki Vice President 3414 Peachtree Rd NE, Suite 1400 Atlanta, GA 30326
Adams, Joseph Vice President 3414 Peachtree Rd NE, Suite 1400 Atlanta, GA 30326
Page, Jason Vice President 3414 Peachtree Rd NE, Suite 1400 Atlanta, GA 30326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 3414 Peachtree Rd NE, Suite 1400, Atlanta, GA 30326 No data
CHANGE OF MAILING ADDRESS 2024-02-20 3414 Peachtree Rd NE, Suite 1400, Atlanta, GA 30326 No data
REGISTERED AGENT NAME CHANGED 2015-05-06 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-02
Reg. Agent Change 2015-05-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State