Search icon

PRISAREIT, INC.

Company Details

Entity Name: PRISAREIT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Oct 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2001 (23 years ago)
Document Number: P94000079034
FEI/EIN Number 65-0534345
Address: 655 Broad Street, 14th floor, Newark, NJ 07102
Mail Address: 655 Broad Street, 14th floor, Newark, NJ 07102
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
Glen, James Director 655 Broad Street, 14th floor, Newark, NJ 07102
Mulford, Joanna Director 655 Broad Street, 14th floor, Newark, NJ 07102
Murray, Kaya Director 655 Broad Street, 14th floor, Newark, NJ 07102

Secretary

Name Role Address
Ceberio, Ernest Secretary 655 Broad Street, 14th floor, Newark, NJ 07102

Vice president

Name Role Address
Murray, Kaya Vice president 655 Broad Street, 14th floor, Newark, NJ 07102

Vice President and Treasurer

Name Role Address
Mulford, Joanna Vice President and Treasurer 655 Broad Street, 14th floor, Newark, NJ 07102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 655 Broad Street, 14th floor, Newark, NJ 07102 No data
CHANGE OF MAILING ADDRESS 2024-04-22 655 Broad Street, 14th floor, Newark, NJ 07102 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2008-04-24 CT CORPORATION SYSTEM No data
REINSTATEMENT 2001-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2001-07-30 PRISAREIT, INC. No data
NAME CHANGE AMENDMENT 1997-07-28 COURTS AT BRICKELL, INC. No data
REINSTATEMENT 1995-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State