Search icon

AALP, INC.

Company Details

Entity Name: AALP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2001 (23 years ago)
Document Number: F00000000740
FEI/EIN Number 043156474
Address: 55 CAMBRIDGE PARKWAY, SUITE 200, CAMBRIDGE, MA, 02142
Mail Address: 55 CAMBRIDGE PARKWAY, SUITE 200, CAMBRIDGE, MA, 02142
Place of Formation: MASSACHUSETTS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
MATZKIN JOSEPH H Secretary 30 Federal Street, 7th Floor, BOSTON, MA, 02110

Director

Name Role Address
O'DONNELL JOSEPH Director 15 CLAIREMONT RD., BELMONT, MA, 02178
DeMarco Michael J Director 55 CAMBRIDGE PARKWAY, CAMBRIDGE, MA, 02142

President

Name Role Address
Kendall Clint President 24 Stowell Road, Winchester, MA, 01890

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-01-16 55 CAMBRIDGE PARKWAY, SUITE 200, CAMBRIDGE, MA 02142 No data
CHANGE OF MAILING ADDRESS 2003-01-16 55 CAMBRIDGE PARKWAY, SUITE 200, CAMBRIDGE, MA 02142 No data
REINSTATEMENT 2001-10-23 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State