Detail by Entity Name
Florida Profit Corporation
CRE PROPERTIES, INC.
Filing Information
P98000071145
65-0859558
08/12/1998
FL
ACTIVE
REINSTATEMENT
01/18/2000
Principal Address
Changed: 03/29/2010
14817 OAK LANE
MIAMI LAKES, FL 33016
MIAMI LAKES, FL 33016
Changed: 03/29/2010
Mailing Address
Changed: 03/29/2010
14817 OAK LANE
MIAMI LAKES, FL 33016
MIAMI LAKES, FL 33016
Changed: 03/29/2010
Registered Agent Name & Address
NEMROW, ANABEL
Name Changed: 09/04/2018
Address Changed: 03/29/2010
7815 NW 148 ST
MIAMI LAKES, FL 33016
MIAMI LAKES, FL 33016
Name Changed: 09/04/2018
Address Changed: 03/29/2010
Officer/Director Detail
Name & Address
Title President, Director
CORNISH, THOMAS
Title Treasurer, Director
Lunak, Leslie N
Title Secretary
GREENFIELD, SUSAN
Title Director
Malcolm, Kevin
Title President, Director
CORNISH, THOMAS
14817 OAK LANE
MIAMI LAKES, FL 33016
MIAMI LAKES, FL 33016
Title Treasurer, Director
Lunak, Leslie N
14817 OAK LANE
MIAMI LAKES, FL 33016
MIAMI LAKES, FL 33016
Title Secretary
GREENFIELD, SUSAN
14817 OAK LANE
MIAMI LAKES, FL 33016
MIAMI LAKES, FL 33016
Title Director
Malcolm, Kevin
14817 Oak Lane
Miami Lakes, FL 33016
Miami Lakes, FL 33016
Annual Reports
Report Year | Filed Date |
2022 | 03/22/2022 |
2023 | 03/27/2023 |
2024 | 03/21/2024 |
Document Images