Name: | CINCH REAL ESTATE, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jan 1999 (26 years ago) |
Authority Date: | 06 Jan 1999 (26 years ago) |
Last Annual Report: | 29 May 2024 (a year ago) |
Branch of: | CINCH REAL ESTATE, INC., FLORIDA (Company Number P98000020348) |
Organization Number: | 0467363 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 4700 EXCHANGE COURT, SUITE 300, BOCA RATON, FL 33431 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
Steven E. Upshaw | Officer |
Margaret G. Ward | Officer |
Gregory Kasprzak | Officer |
Name | Role |
---|---|
Douglas K. Stein | President |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Registered Agent |
Name | Role |
---|---|
Mara Lupacchino | Secretary |
Name | Role |
---|---|
Mara Lupacchino | Treasurer |
Name | Role |
---|---|
JEFFREY WOLK | Director |
HOWARD WOLK | Director |
MARA LUPACCHINO | Director |
Name | Action |
---|---|
HMS NATIONAL, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Annual Report | 2023-04-28 |
Annual Report | 2022-05-06 |
Principal Office Address Change | 2021-06-01 |
Annual Report | 2021-06-01 |
Annual Report | 2020-06-18 |
Amendment | 2019-12-13 |
Annual Report | 2019-06-27 |
Annual Report | 2018-05-10 |
Annual Report | 2017-05-09 |
Sources: Kentucky Secretary of State