Detail by Officer/Registered Agent Name

Florida Profit Corporation

RB-RE INC.

Filing Information
P98000073813 59-3549867 08/24/1998 08/20/1998 FL INACTIVE CORPORATE MERGER 10/31/2017 NONE
Principal Address
535 EAST SOUTH TEMPLE
SALT LAKE CITY, UT 84102

Changed: 01/22/2014
Mailing Address
535 EAST SOUTH TEMPLE
SALT LAKE CITY, UT 84102

Changed: 01/22/2014
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 03/15/2007

Address Changed: 04/26/2011
Officer/Director Detail Name & Address

Title President

Gendron, Teresa
520 Madison Ave
New York, NY 10022

Title VP

Dryer, Cory L
535 EAST SOUTH TEMPLE
SALT LAKE CITY, UT 84102

Title VP, Treasurer

NITTOLI, ROCCO
520 Madison Avenue, 11th Floor
NEW YORK, NY 10022

Title Executive Vice President

Sharp, Michael J
520 Madison Avenue, 11th Floor
NEW YORK, NY 10022

Title AVP, Secretary

DiPierro, LAURA U
520 Madison Avenue, 11th Floor
NEW YORK, NY 10022

Title VP

Dalton, John M
520 Madison Avenue, 11th Floor
NEW YORK, NY 10022

Title VP

Snow, Michael J
520 Madison Avenue, 11th Floor
New York, NY 10022

Annual Reports
Report YearFiled Date
2015 03/09/2015
2016 04/14/2016
2017 04/14/2017