- Home >
- U.S. >
- New Jersey >
- Parsippany
Coldwell Banker Real Estate Corporation
Archived Record Parsippany, NJ
(973)496-2653
Coldwell Banker Real Estate Corporation Overview
Coldwell Banker Real Estate Corporation filed as an Articles of Incorporation in the State of California and is no longer active. This corporate entity was filed approximately forty-three years ago on Thursday, July 16, 1981 , according to public records filed with California Secretary of State. There are several officers known to have been associated with this organization at one point.
Sponsored
Learn More
D&B Reports Available for
Coldwell Banker Real Estate Corporation
Network Visualizer
Advertisements
Key People
Who own Coldwell Banker Real Estate Corporation
Name | |
---|---|
M. Ryan Gorman 27 |
Chairman
President
|
Richard A. Smith 79 |
President
CEO
Director
Director
Chairman of the Boar
|
Clark W. Toole 16 |
President
|
Joe King 3 |
President
|
James R. Gillespie 2 |
President
Chairman Emeritus
|
Ayoub Rabah 1 |
President
|
Joseph Valvano |
President
|
Anthony E. Hull 98 |
CFO
Treasurer
Executive Vp
|
David B. Wyshner 81 |
Treasurer
|
Charlotte C. Simonelli 29 |
Treasurer
Executive Vice Presi
|
Joseph J. Huber 109 |
Secretary
Senior Vp
Vice President
Tax
|
Marilyn J. Wasser 88 |
Secretary
Executive Vice Presi
|
Eric J. Bock 66 |
Secretary
|
James E. Buckman 61 |
Director
|
Richard S. Meisner 51 |
Secretary
Senior Vp
Assistant Sec.
|
C. Patteson Cardwell 44 |
Director
Director
Secretary
Executive Vp
|
Seth I. Truwit 81 |
Senior Vp
Assistant Sec.
Assistant Secretary
Senior Vice Presiden
|
Lynette Joy Carhart-Gladdis 66 |
Senior Vp
Assistant Sec.
Assistant Secretary
Senior Vice Presiden
|
Andrew G. Napurano 13 |
Senior Vp
|
Jean V. Hoagland 11 |
Senior Vp
Events Marketing
|
Walter F. Dembiec 7 |
Senior Vp
Assistant Sec.
|
Charlie Young 1 |
Senior Vp
Marketing
|
Patrick A. Treacy 71 |
Vice President
Tax
|
Tim Gustavson 62 |
Vice President
Senior Vice Presiden
|
Thomas F. McGovern 31 |
Vice President
|
Joan T. Pinaire 25 |
Vice President
Legal
|
Gerard Gilligan 21 |
Vice President
|
Stacy Tankel 20 |
Vice President
Assistant Secretary
|
Troy B. McBride 20 |
Vice President
Regional Chief Finan
|
John Ferdinandi 16 |
Vice President
Controller
|
Christopher Cade 12 |
Vice President
Finance
|
Kevin E. Kay 12 |
Vice President
|
Mitchell E. Cook 12 |
Vice President
|
Laura Lewis 11 |
Vice President
|
Michael Duhig 10 |
Vice President
|
Denis McKinnon 7 |
Vice President
|
Debbie Iuliano 6 |
Vice President
|
Steve Tanner 6 |
Vice President
Assistant Sec.
|
Cynthia L. Kelly 5 |
Vice President
Franchise Sales
|
Richard Rubin 5 |
Vice President
|
Mark Daaleman 2 |
Vice President
|
Glen Wilson 2 |
Vice President
|
Charles O. Richardson 2 |
Vice President
|
Karen Balter 1 |
Vice President
|
Kenneth D. Hoffert 31 |
Assistant Secretary
General Counsel
Senior Vice Presiden
|
Roger Favano 26 |
Chief Financial Officer
Senior Vice Presiden
|
Sunita Holzer 24 |
Executive Vice Presi
|
Gregory Scott Macres 13 |
Regional Executive V
|
Shacara N. Delgado 13 |
Senior Vice Presiden
|
Michael Fischer 12 |
Senior Vice Presiden
|
Elisabeth W. Gehringer 9 |
Chief Operating Officer
|
Sarah Wynn 7 |
Senior Vice Presiden
|
Kevin Franco 7 |
Vice President, Fina
|
Kate Rossi 7 |
Regional Executive V
|
Donna Linden 6 |
Assistant Secretary
|
Bryan M. Pitt 5 |
Assistant Secretary
Broker of Record
|
Joanne Denicola 5 |
Director of Franchis
|
Laura Rittenberg 4 |
Assistant Secretary
Broker of Record
|
Barbara Welch 3 |
Assistant Secretary
|
Robin Muzeka 3 |
Assistant Secretary
|
Bob Pino 3 |
Assistant Secretary
|
Jerry Freed 3 |
Regional Director
|
Charlette Seidel 2 |
Assistant Secretary
|
Teresita Bersach 2 |
Assistant Secretary
|
Mike Brunnberg 2 |
Assistant Secretary
|
Debra Flanagan 2 |
Assistant Secretary
|
Michael Mangold 2 |
Assistant Secretary
|
Debra McMillen 2 |
Assistant Secretary
|
Joann Revell 2 |
Assistant Secretary
|
David Robinson 2 |
Assistant Secretary
|
Lois Rawson 2 |
Assistant Secretary
|
Terrence E. Cook 2 |
Assistant Secretary
|
Tim Foley 2 |
Executive Vice Presi
|
Jennifer Destefano 2 |
Regional Director
|
Alec String 1 |
Assistant Secretary
|
Ron E. Jackson 1 |
Assistant Secretary
|
Julia Stander 1 |
Assistant Secretary
|
Tanya M Reu Narvaez 1 |
Senior Vice Presiden
|
John Joyner 1 |
Assistant Secretary
|
Sue Besl Price 1 |
Assistant Secretary
Broker of Record
|
Kacie Ricker 1 |
National Vice Presid
|
Benjamin S. Phillips |
Assistant Vp
Broker of Record
|
Daniel Mancuso |
Assistant Secretary
Broker of Record
|
Bruce Allan |
Assistant Secretary
|
Linda Ash |
Assistant Secretary
|
Bradford Bateman |
Assistant Secretary
|
Frank Bazail |
Assistant Secretary
|
Jacqueline Botet |
Assistant Secretary
|
Erin Cassavoy |
Assistant Secretary
|
Judy Clark |
Assistant Secretary
|
Susy Corona |
Assistant Secretary
|
Matthew Day |
Assistant Secretary
|
Saundra Early |
Assistant Secretary
|
Doreen Falcone |
Assistant Secretary
|
David Franklin |
Assistant Secretary
|
Vicki Gonzales |
Assistant Secretary
|
George Hehner |
Assistant Secretary
|
Dennis Hoffman |
Assistant Secretary
|
Mary Beth Hudson |
Assistant Secretary
|
Becky Lee Jaarda |
Assistant Secretary
|
Jo An Lusk |
Assistant Secretary
|
Susan Manning |
Assistant Secretary
|
Dawn McClure |
Assistant Secretary
|
Ellen Oday |
Assistant Secretary
|
Kathleen Odell |
Assistant Secretary
|
William Pilger |
Assistant Secretary
|
Jennifer Putnam |
Assistant Secretary
|
Cynthia Rogers |
Assistant Secretary
|
Sandra Rogers |
Assistant Secretary
|
Patricia Rotsztain |
Assistant Secretary
|
Joseph Santini |
Assistant Secretary
|
Barrie Scaglione |
Assistant Secretary
|
Irma Scherer |
Assistant Secretary
|
Cathleen Shepherd |
Assistant Secretary
|
Katherine Short |
Assistant Secretary
|
Deena Smith |
Assistant Secretary
|
Michael Suarez |
Assistant Secretary
|
Martiel Summitt |
Assistant Secretary
|
Stephen Weinraub |
Assistant Secretary
|
Andre Williamson |
Assistant Secretary
|
Albert Yabor |
Assistant Secretary
|
Newton Burris |
Assistant Secretary
Broker of Record
|
Jim Olster |
Assistant Secretary
Broker of Record
|
Cathy Smith |
Assistant Secretary
Broker of Record
|
Showing 8 records out of 124
Other Companies for Coldwell Banker Real Estate Corporation
Coldwell Banker Real Estate Corporation is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Coldwell Banker Real Estate LLC |
Active
|
2007 |
11
|
Member
|
Known Addresses for Coldwell Banker Real Estate Corporation
14502 N Dale Mabry Hwy
Tampa, FL 33618
1 Campus Dr
Parsippany, NJ 07054
550 5th Ave S
Naples, FL 34102
400 Northridge Rd
Atlanta, GA 30350
213 W Bloomingdale Ave
Brandon, FL 33511
702 S 6th Ave
Wauchula, FL 33873
9 W 57th St
New York, NY 10019
16501 Ventura Blvd
Encino, CA 91436
PO Box 272256
Tampa, FL 33688
15490 Ventura Blvd
Sherman Oaks, CA 91403
Corporate Filings for Coldwell Banker Real Estate Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F94000003184 |
Date Filed: | Friday, June 17, 1994 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 5388206 |
Date Filed: | Thursday, February 25, 1982 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01049588 |
Date Filed: | Thursday, July 16, 1981 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | C2368-1997 |
Date Filed: | Wednesday, February 5, 1997 |
Date Expired: | Tuesday, December 11, 2007 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 2014365 |
Date Filed: | Wednesday, March 27, 1996 |
Date Expired: | Friday, January 18, 2008 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/25/1982 | Application for Certificate of Authority | ||
8/31/1987 | Change Of Registered Agent/Office | ||
4/4/1991 | Change Of Registered Agent/Office | ||
3/27/1996 | Name History/Actual | Coldwell Banker Residential Affiliates, Inc. | |
1/15/1997 | Application For Amended Certificate Of Authority | ||
2/3/1997 | Name History/Actual | Coldwell Banker Real Estate Corporation | |
2/5/1997 | Foreign Qualification | ||
2/20/1998 | Annual List | ||
12/10/1998 | Certificate of Assumed Business Name | ||
2/19/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
2/9/2001 | Annual List | ||
2/4/2002 | Annual List | ||
6/28/2002 | Change of Registered Agent/Office | ||
7/2/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 DAR | |
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
2/14/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
2/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
2/22/2005 | Annual List | ||
3/16/2005 | Amended List | ||
12/31/2005 | Public Information Report (PIR) | ||
1/26/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
1/4/2007 | Annual List | ||
2/12/2007 | Certificate of Assumed Business Name | ||
10/23/2007 | Termination of Foreign Entity | ||
12/11/2007 | Withdrawal | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Coldwell Banker Real Estate Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Coldwell Banker Real Estate Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
14502 N Dale Mabry Hwy Tampa, FL 33618
1 Campus Dr Parsippany, NJ 07054
550 5th Ave S Naples, FL 34102
400 Northridge Rd Atlanta, GA 30350
213 W Bloomingdale Ave Brandon, FL 33511
702 S 6th Ave Wauchula, FL 33873
9 W 57th St New York, NY 10019
16501 Ventura Blvd Encino, CA 91436
PO Box 272256 Tampa, FL 33688
15490 Ventura Blvd Sherman Oaks, CA 91403
These addresses are known to be associated with Coldwell Banker Real Estate Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records