Search icon

KIMCO ORLANDO 638, INC.

Company Details

Entity Name: KIMCO ORLANDO 638, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jan 1996 (29 years ago)
Date of dissolution: 18 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2019 (6 years ago)
Document Number: P96000005063
FEI/EIN Number 65-0667618
Address: 3333 New Hyde Park Road, Suite 100, New Hyde Park, NY 11042
Mail Address: 3333 New Hyde Park Road, Suite 100, New Hyde Park, NY 11042
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Executive Chairman

Name Role Address
Cooper, Milton Executive Chairman 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042

Vice President

Name Role Address
Smith, Kevin Vice President 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042
Simmons, Wilbur E., III Vice President 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042
Rothschild, Valerie M. Vice President 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042
Rossi, M. Christina Vice President 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042
Palacio, Deborah I. Vice President 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042
O’Connor, Hilary J. Vice President 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042
LEE JASON, LLC Vice President No data
Landro, Leah Vice President 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042
Klein, Brett N. Vice President 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042
Gerber, Scott Vice President 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042

Assistant Secretary

Name Role Address
Smith, Kevin Assistant Secretary 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042
O’Connor, Hilary J. Assistant Secretary 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042
LEE JASON, LLC Assistant Secretary No data
Cox, Stuart Assistant Secretary 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042
Briamonte, Barbara E. Assistant Secretary 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042
Bazydlo, Gary J. Assistant Secretary 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042
Masone, Susan L. Assistant Secretary 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042
Gazerro, Kathleen M. Assistant Secretary 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042

Senior Vice President

Name Role Address
Taddeo, Thomas Senior Vice President 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042
Glazer, Geoffrey Senior Vice President 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042
Bujnicki, David Senior Vice President 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042
Bruin, James J. Senior Vice President 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042

Chief Information Officer

Name Role Address
Taddeo, Thomas Chief Information Officer 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042

Executive Vice President

Name Role Address
Rubenstein, Bruce Executive Vice President 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042
Jamieson, David Executive Vice President 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042
Edwards, Raymond Executive Vice President 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042
Cohen, Glenn G. Executive Vice President 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042

Secretary

Name Role Address
Rubenstein, Bruce Secretary 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042

Chief Operating Officer

Name Role Address
Jamieson, David Chief Operating Officer 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042

Chief Financial Officer

Name Role Address
Cohen, Glenn G. Chief Financial Officer 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042

Treasurer

Name Role Address
Cohen, Glenn G. Treasurer 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042

Director

Name Role Address
Cohen, Glenn G. Director 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042
Cooper, Ross Director 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042
Flynn, Conor C. Director 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042

President

Name Role Address
Cooper, Ross President 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042

Chief Investment Officer

Name Role Address
Cooper, Ross Chief Investment Officer 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042

Chief Accounting Officer

Name Role Address
Westbrook, Paul Chief Accounting Officer 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042

Chief Executive Officer

Name Role Address
Flynn, Conor C. Chief Executive Officer 3333 New Hyde Park Road, Suite 100 New Hyde Park, NY 11042

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 3333 New Hyde Park Road, Suite 100, New Hyde Park, NY 11042 No data
CHANGE OF MAILING ADDRESS 2019-04-26 3333 New Hyde Park Road, Suite 100, New Hyde Park, NY 11042 No data

Documents

Name Date
Voluntary Dissolution 2019-06-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State