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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MATZKIN JOSEPH H | Secretary | 30 Federal Street, 7th Floor, BOSTON, MA, 02110 |
Name | Role | Address |
---|---|---|
O'DONNELL JOSEPH | Director | 15 CLAIREMONT RD., BELMONT, MA, 02178 |
DeMarco Michael J | Director | 55 CAMBRIDGE PARKWAY, CAMBRIDGE, MA, 02142 |
Name | Role | Address |
---|---|---|
Kendall Clint | President | 24 Stowell Road, Winchester, MA, 01890 |
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 |
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