Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
CAH 2014-2 EQUITY OWNER, LLC
Filing Information
M14000003297
46-5205240
05/14/2014
DE
INACTIVE
WITHDRAWAL
04/09/2018
NONE
Principal Address
Changed: 05/03/2016
8665 E Hartford Dr
Suite 200
Scottsdale, AZ 85255
Suite 200
Scottsdale, AZ 85255
Changed: 05/03/2016
Mailing Address
Changed: 05/03/2016
8665 E Hartford Dr
Suite 200
Scottsdale, AZ 85255
Suite 200
Scottsdale, AZ 85255
Changed: 05/03/2016
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 08/22/2016
Address Changed: 08/22/2016
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/22/2016
Address Changed: 08/22/2016
Authorized Person(s) Detail
Name & Address
Title AS
Colony Starwood Homes Partnership, L.P.
Title CEO
Tuomi, Fred
Title CFO
Prawer, Arik
Title executive vice president, Secretary, General Counsel
Berry, Ryan
Title Asst. Secretary
Blanchette, Julianne
Title AS
Colony Starwood Homes Partnership, L.P.
8665 E Hartford Dr
Suite 200
Scottsdale, AZ 85255
Suite 200
Scottsdale, AZ 85255
Title CEO
Tuomi, Fred
8665 E Hartford Dr
Suite 200
Scottsdale, AZ 85255
Suite 200
Scottsdale, AZ 85255
Title CFO
Prawer, Arik
8665 E Hartford Dr
Suite 200
Scottsdale, AZ 85255
Suite 200
Scottsdale, AZ 85255
Title executive vice president, Secretary, General Counsel
Berry, Ryan
8665 E Hartford Dr
Suite 200
Scottsdale, AZ 85255
Suite 200
Scottsdale, AZ 85255
Title Asst. Secretary
Blanchette, Julianne
8665 E Hartford Dr
Suite 200
Scottsdale, AZ 85255
Suite 200
Scottsdale, AZ 85255
Annual Reports
Report Year | Filed Date |
2015 | 04/30/2015 |
2016 | 05/03/2016 |
2017 | 06/01/2017 |
Document Images