Entity Name: | SUBURBAN CAMPUS PROPERTIES, 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: | 19 Feb 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2005 (20 years ago) |
Document Number: | F02000000908 |
FEI/EIN Number |
043102793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 Salem Street, Bldg., B, Lynnfield, MA, 01940, US |
Mail Address: | 50 Salem St., Bldg., B, Lynnfield, MA, 01940, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
BALDINI JAMES | President | 50 Salem St., Bldg. B.,, Lynnfield, MA, 01940 |
BALDINI JAMES | Director | 50 Salem St., Bldg. B.,, Lynnfield, MA, 01940 |
ROBISON RAYMOND G | Agent | 3473 SE WILLOUGHBY BLVD, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-03 | 50 Salem Street, Bldg., B, Suite 101, Lynnfield, MA 01940 | - |
CHANGE OF MAILING ADDRESS | 2014-02-03 | 50 Salem Street, Bldg., B, Suite 101, Lynnfield, MA 01940 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-04 | ROBISON, RAYMOND G | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-12-01 | 3473 SE WILLOUGHBY BLVD, STUART, FL 34994 | - |
REINSTATEMENT | 2005-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000122197 | LAPSED | 06-169-SC | MARTIN COUNTY | 2006-06-07 | 2011-06-07 | $1400.00 | MR. ROOTER PLUMBING, 589 SE CENTRAL PARKWAY, STUART, FLORIDA 34994-3992 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State