Entity Name: | HARBRIDGE HOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Nov 1980 (44 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | 847487 |
FEI/EIN Number | 04-2548704 |
Address: | 11 ARLINGTON STREET, BOSTON, MA 02116-3406 |
Mail Address: | 11 ARLINGTON STREET, BOSTON, MA 02116-3406 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
RABSTEJNEK, GEORGE | Chairman | 11 ARLINGTON STREET, BOSTON, MA |
Name | Role | Address |
---|---|---|
RABSTEJNEK, GEORGE | Director | 11 ARLINGTON STREET, BOSTON, MA |
GLICKMAN, ERNEST | Director | 11 ARLINGTON STREET, BOSTON, MA |
Name | Role | Address |
---|---|---|
BLOCK, MYRON | Vice President | 760 GREAT ELM LANE, HIGHLAND PARK, FL |
YOUNG, BEATRICE | Vice President | 756 GLENCOE DR, GLENCOE, IL |
REMLEY, FRANK | Vice President | 11 ARLINGTON ST, BOSTON, MA |
Name | Role | Address |
---|---|---|
GLICKMAN, ERNEST | President | 11 ARLINGTON STREET, BOSTON, MA |
Name | Role | Address |
---|---|---|
LOESER, DAVID | Treasurer | 11 ARLINGTON STREET, BOSTON, MA |
Name | Role | Address |
---|---|---|
REMLEY, FRANK | Secretary | 11 ARLINGTON ST, BOSTON, MA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-08-14 | 11 ARLINGTON STREET, BOSTON, MA 02116-3406 | No data |
CHANGE OF MAILING ADDRESS | 1988-08-14 | 11 ARLINGTON STREET, BOSTON, MA 02116-3406 | No data |
REINSTATEMENT | 1984-09-10 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1984-01-18 | 8751 W. BROWARD BLVD., PLANTATION, FL 33324 | No data |
INVOLUNTARILY DISSOLVED | 1982-12-14 | No data | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State