Search icon

EQR-THE WATERFORD AT ORANGE PARK, INC. - Florida Company Profile

Branch

Company Details

Entity Name: EQR-THE WATERFORD AT ORANGE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 2004 (21 years ago)
Branch of: EQR-THE WATERFORD AT ORANGE PARK, INC., ILLINOIS (Company Number CORP_60634505)
Date of dissolution: 26 Nov 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Nov 2019 (5 years ago)
Document Number: F04000003569
FEI/EIN Number 36-4328537

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

Address: Two North Riverside Plaza, Suite 400, Chicago, IL, 60606, US
Mail Address: Two North Riverside Plaza, Suite 400, Chicago, IL, 60606, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Baginski Wendy Director Two North Riverside Plaza, Chicago, IL, 60606
Fenster Scott J Director Two North Riverside Plaza, Chicago, IL, 60606
Garechana Robert A Director Two North Riverside Plaza, Chicago, IL, 60606
Hammond Caroline E Vice President Two North Riverside Plaza, Chicago, IL, 60606
Higgins Tiffiny M Vice President Two North Riverside Plaza, Chicago, IL, 60606
Maher Christopher Secretary Two North Riverside Plaza, Chicago, IL, 60606

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-11-26 - -
REGISTERED AGENT CHANGED 2019-11-26 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 Two North Riverside Plaza, Suite 400, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2018-04-09 Two North Riverside Plaza, Suite 400, Chicago, IL 60606 -
CANCEL ADM DISS/REV 2010-03-03 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Withdrawal 2019-11-26
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State