Search icon

CANTERBURY AT THE CROSSINGS, INC. - Florida Company Profile

Company Details

Entity Name: CANTERBURY AT THE CROSSINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 1983 (42 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 767057
FEI/EIN Number 593041567

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: TWO N. RIVERSIDE PLAZA, CHICAGO, IL, 60606
Mail Address: TWO N. RIVERSIDE PLAZA, CHICAGO, IL, 60606
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROHM BRUCE C President TWO NORTH RIVERSIDE PLAZA, STE 400, CHICAGO, IL, 60606
SHUMAN BARBARA B Secretary TWO NORTH RIVERSIDE PLAZA, STE 400, CHICAGO, IL, 60606
TRAGER MARK Vice President TWO NORTH RIVERSIDE PLAZA, STE 400, CHICAGO, IL, 60606
TRAGER MARK Director TWO NORTH RIVERSIDE PLAZA, STE 400, CHICAGO, IL, 60606
DUWE YASMINA VASD TWO NORTH RIVERSIDE PLAZA, STE 400, CHICAGO, IL, 60606
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 TWO N. RIVERSIDE PLAZA, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2006-05-01 TWO N. RIVERSIDE PLAZA, CHICAGO, IL 60606 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 1200 S. PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2003-04-14 CT CORPORATION SYSTEM -
REINSTATEMENT 1995-01-18 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-04-14
Reg. Agent Change 2002-12-10
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-05-04
Reg. Agent Change 1999-11-16
ANNUAL REPORT 1999-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State