Detail by Officer/Registered Agent Name
Florida Limited Liability Company
CFCW PROPCO CUTLER BAY, LLC
Filing Information
L21000098212
86-2537696
10/22/2021
FL
ACTIVE
LC AMENDMENT
08/13/2021
NONE
Principal Address
Changed: 04/21/2022
222 E. 5th St.
Tucson, AZ 85705
Tucson, AZ 85705
Changed: 04/21/2022
Mailing Address
Changed: 04/21/2022
222 E. 5th St.
Tucson, AZ 85705
Tucson, AZ 85705
Changed: 04/21/2022
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Authorized Person(s) Detail
Name & Address
Title Asst. Secretary
Graham-Bergin, Anne
Title VP
Darby, Ryan
Title Treasurer
Gold, Jedidiah
Title President
Lai, John L.
Title Secretary
Hartmann, Markus
Title VP
Hartke, Luke
Title VP
Throckmorton, James
Title Member
CFCW Propco, LLC
Title Asst. Secretary
Graham-Bergin, Anne
222 E. 5th St.
Tucson, AZ 85705
Tucson, AZ 85705
Title VP
Darby, Ryan
222 E. 5th St.
Tucson, AZ 85705
Tucson, AZ 85705
Title Treasurer
Gold, Jedidiah
222 E. 5th St.
Tucson, AZ 85705
Tucson, AZ 85705
Title President
Lai, John L.
222 E. 5th St.
Tucson, AZ 85705
Tucson, AZ 85705
Title Secretary
Hartmann, Markus
222 E 5th Street
Tucson, AZ 85705
Tucson, AZ 85705
Title VP
Hartke, Luke
222 E. 5th Street
ATTN: Compliance
Tucson, AZ 85705
ATTN: Compliance
Tucson, AZ 85705
Title VP
Throckmorton, James
222 E 5th Street
Attn: Compliance
Tucson, AZ 85705
Attn: Compliance
Tucson, AZ 85705
Title Member
CFCW Propco, LLC
222 E. 5th St.
Tucson, AZ 85705
Tucson, AZ 85705
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 01/17/2023 |
2024 | 03/20/2024 |
Document Images