Search icon

CROSS COUNTRY MOTOR CLUB, INC. - Florida Company Profile

Company Details

Entity Name: CROSS COUNTRY MOTOR CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jul 1974 (51 years ago)
Document Number: 832706
FEI/EIN Number 042530679

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

Address: 400 RIVER'S EDGE DRIVE, MEDFORD, MA, 02155, US
Mail Address: 400 RIVER'S EDGE DRIVE, MEDFORD, MA, 02155, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
KASPRZAK GREGORY Asst 56 PRINCE STREET, BOSTON, MA, 02113
WOLK JEFFREY Vice President 45 WOODLAND ROAD, CHESTNUT HILL, MA, 02467
FERRICK DAVID Chief Executive Officer 22 BURROUGHS ROAD, LEXINGTON, MA, 02420
LUPACCHINO MARA Vice President 38 CYPRESS ROAD, PEMBROKE, MA, 02359
NECHELES PETER Secretary 46 PETER TUFTS ROAD, ARLINGTON, MA, 02474
GERRAUGHTY WILLIAM Jr. Chief Financial Officer 56 CRESCENT STREET, DUXBURY, MA, 02332
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 400 RIVER'S EDGE DRIVE, MEDFORD, MA 02155 -
CHANGE OF MAILING ADDRESS 2020-03-17 400 RIVER'S EDGE DRIVE, MEDFORD, MA 02155 -
REGISTERED AGENT NAME CHANGED 1992-03-03 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-03 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-06-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State