Detail by Entity Name

Florida Profit Corporation

PRISAREIT, INC.

Filing Information
P94000079034 65-0534345 10/27/1994 FL ACTIVE REINSTATEMENT 10/22/2001
Principal Address
655 Broad Street, 14th floor
Newark, NJ 07102

Changed: 04/22/2024
Mailing Address
655 Broad Street, 14th floor
Newark, NJ 07102

Changed: 04/22/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
C/O CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/24/2008

Address Changed: 04/24/2008
Officer/Director Detail Name & Address

Title Director

Glen, James
655 Broad Street, 14th floor
Newark, NJ 07102

Title Secretary

Ceberio, Ernest
655 Broad Street, 14th floor
Newark, NJ 07102

Title Vice president

Murray, Kaya
655 Broad Street, 14th floor
Newark, NJ 07102

Title Vice President and Treasurer

Mulford, Joanna
655 Broad Street, 14th floor
Newark, NJ 07102

Title Director

Mulford, Joanna
655 Broad Street, 14th floor
Newark, NJ 07102

Title Director

Murray, Kaya
655 Broad Street, 14th floor
Newark, NJ 07102

Annual Reports
Report YearFiled Date
2022 03/25/2022
2023 04/20/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
05/26/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- Reg. Agent Change View image in PDF format
02/13/2008 -- ANNUAL REPORT View image in PDF format
03/13/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
08/09/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
10/22/2001 -- REINSTATEMENT View image in PDF format
07/30/2001 -- Amended and Restated Articles View image in PDF format
09/11/2000 -- ANNUAL REPORT View image in PDF format
03/31/1999 -- ANNUAL REPORT View image in PDF format
10/07/1998 -- ANNUAL REPORT View image in PDF format
03/21/1997 -- ANNUAL REPORT View image in PDF format
04/05/1996 -- ANNUAL REPORT View image in PDF format