Sti Properties, Inc. Overview
Sti Properties, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, February 3, 1977 and is approximately forty-seven years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Sti Properties, Inc.
Network Visualizer
Advertisements
Key People
Who own Sti Properties, Inc.
Name | |
---|---|
John Hudson 3 |
President
|
George R. Oliver 25 |
President
Director
|
Robert M. Roche 11 |
President
Director
Vice President
|
David E. Robinson 9 |
President
|
William S. Hewitt 8 |
President
|
Joseph R. Oliveri 3 |
President
|
Arun Nayar 55 |
Treasurer
|
Joseph Braun 12 |
Treasurer
Director
Vice President
|
Martina Hung-Mejean |
Treasurer
|
John S. Jenkins 118 |
Director
Vice President
|
Kevin J. Coen 33 |
Director
Secretary
Vice President
|
Robert Cerutti 30 |
Director
Vice President
Assistant Treasurer
|
Marc J. Lemberg 17 |
Director
Secretary
Vice President
|
Gardner G. Courson 10 |
Secretary
Officer
|
J. William McArthur 63 |
Vice President
Assistant Treas.
|
Timothy Timmerman 47 |
Vice President
Assistant Treasurer
|
John E. Evard 34 |
Vice President
Assistant Treasurer
|
James Parent 27 |
Vice President
Assistant Treasurer
|
C. A. Davidson 20 |
Vice President
|
Frank S. Sklarsky 16 |
Vice President
|
Robert J. O Connell 13 |
Vice President
Assistant Treasurer
|
Robert J. O'Connell 13 |
Vice President
Assistant Treasurer
|
Judy Curry 12 |
Vice President
Assistant Treasurer
|
Tom Vadaketh 5 |
Vice President
|
Nancy A. Neal 6 |
Assistant Secretary
|
Deborah J. Scherrer 2 |
Assistant Secretary
|
Sharon Tuffuor 2 |
Assistant Secretary
|
Showing 8 records out of 27
Known Addresses for Sti Properties, Inc.
Corporate Filings for Sti Properties, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 3697606 |
Date Filed: | Wednesday, January 8, 1975 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00808415 |
Date Filed: | Thursday, February 3, 1977 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/8/1975 | Legacy Filing | ||
3/22/1982 | Application For Amended Certificate Of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
7/15/1998 | Application For Amended Certificate Of Authority | ||
2/11/2000 | Tax Forfeiture | ||
2/18/2000 | Forfeited In Error (Taxes) | ||
12/31/2002 | Public Information Report (PIR) | ||
8/22/2003 | Tax Forfeiture | ||
12/31/2003 | Public Information Report (PIR) | ||
10/7/2004 | Reinstatement | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 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 Sti Properties, Inc..
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 Sti Properties, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
1 Town Center Rd Boca Raton, FL 33486
PO Box 591 Milwaukee, WI 53201
9 Roszel Rd Princeton, NJ 08540
4700 Exchange Ct Boca Raton, FL 33431
PO Box 8799 Princeton, NJ 08543
1501 NW 51st St Boca Raton, FL 33431
Princeton, NJ 08543
These addresses are known to be associated with Sti Properties, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records