Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
T-C SHOPPES AT MONARCH LAKES LLC
Filing Information
M10000003984
27-3415834
09/09/2010
DE
ACTIVE
Principal Address
Changed: 04/30/2022
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Changed: 04/30/2022
Mailing Address
Changed: 04/30/2022
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Changed: 04/30/2022
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 Manager
Pennmuni-TIAA U.S. Real Estate Fund, LLC
Title Asst. Secretary
RAMOS, JANET
Title Asst. Secretary
DOSCHER, KRISTEN
Title Asst. Secretary
COHEN, DONNA
Title Authorized Representative
CORNUKE, JOHN
Title Asst. Secretary
JOSEPH, JILLIAN
Title Asst. Secretary
MILLER , NANCY
Title Authorized Representative
ROLLINS, TODD
Title Controller
Redican, Robert
Title Asst. Secretary
WEINDLING, FRANCESCA
Title President
MCGIBBON, G. CHRISTOPHER
Title Authorized Representative
RUSSO, CHARLES C.
Title Authorized Representative
ADAMS, CHRISTOPHER C.
Title Asst. Secretary
MILLER, WILLIAM
Title Asst. Secretary
MCHUGH, MARIA
Title Secretary
AGARD, WAYNE
Title Authorized Signer
Waters, Kate
Title Authorized Signer
Clark, Kathy
Title Authorized Signer
Pflaum, Laury
Title Authorized Signer
Chaperon, Julien
Title Manager
Pennmuni-TIAA U.S. Real Estate Fund, LLC
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Asst. Secretary
RAMOS, JANET
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Asst. Secretary
DOSCHER, KRISTEN
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Asst. Secretary
COHEN, DONNA
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Authorized Representative
CORNUKE, JOHN
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Asst. Secretary
JOSEPH, JILLIAN
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Asst. Secretary
MILLER , NANCY
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Authorized Representative
ROLLINS, TODD
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Controller
Redican, Robert
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Asst. Secretary
WEINDLING, FRANCESCA
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title President
MCGIBBON, G. CHRISTOPHER
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Authorized Representative
RUSSO, CHARLES C.
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Authorized Representative
ADAMS, CHRISTOPHER C.
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Asst. Secretary
MILLER, WILLIAM
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Asst. Secretary
MCHUGH, MARIA
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Secretary
AGARD, WAYNE
730 THIRD AVENUE
NEW YORK, NY 10017
NEW YORK, NY 10017
Title Authorized Signer
Waters, Kate
8500 Andrew Carnegie Blvd
Charlotte, NC 28262
Charlotte, NC 28262
Title Authorized Signer
Clark, Kathy
75 Isham Road
West Hartford, CT 06107
West Hartford, CT 06107
Title Authorized Signer
Pflaum, Laury
14055 Riveredge Drive
Tampa, FL 33637
Tampa, FL 33637
Title Authorized Signer
Chaperon, Julien
801 Brickell Avenue
Miami, FL 33131
Miami, FL 33131
Annual Reports
Report Year | Filed Date |
2023 | 04/25/2023 |
2024 | 04/30/2024 |
2024 | 08/14/2024 |
Document Images