Search icon

CHARTER WARWICK, LLC

Company Details

Name: CHARTER WARWICK, LLC
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Cancelled
Date of Organization in Rhode Island: 17 Mar 2005 (20 years ago)
Date of Dissolution: 17 Jan 2023 (2 years ago)
Date of Status Change: 17 Jan 2023 (2 years ago)
Identification Number: 000146566
Place of Formation: DELAWARE
Principal Address: 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, 34201, USA
Purpose: REAL ESTATE

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

MANAGER

Name Role Address
DAVID H BALDAUF MANAGER 7978 COOPER CREEK BLVD UNIVERSITY PARK, FL 34201 USA
STEPHEN C SCALIONE MANAGER 7978 COOPER CREEK BLVD UNIVERSITY PARK, FL 34201 USA
SHAUN A BENDERSON MANAGER 7978 COOPER CREEK BLVD UNIVERSITY PARK, FL 34201 USA

Filings

Number Name File Date
202326042490 Certificate of Cancellation 2023-01-17
202326042120 Annual Report 2023-01-17
202326042030 Reinstatement 2023-01-17
202223365250 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-11
202219404190 Revocation Notice For Failure to File An Annual Report 2022-06-22
202103369480 Annual Report 2021-10-18
202065210710 Annual Report 2020-10-16
201921899050 Annual Report 2019-10-01
201878688950 Annual Report 2018-10-02
201750868780 Annual Report 2017-10-03

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State