Search icon

CLEARPOINT FUNDING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLEARPOINT FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Oct 2007 (18 years ago)
Date of dissolution: 29 Oct 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Oct 2015 (10 years ago)
Document Number: F07000005292
FEI/EIN Number 043516820
Address: C/O BRG CAPSTONE ATTN CHRISTOPHER KEARNS, 810 SEVENTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10019, US
Mail Address: P.O. BOX 290, 16TH FLOOR, MELROSE, NY, 12121, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
OCONNOR GREGORY Chief Operating Officer 4 TECHNOLOGY DRIVE, SUITE 200, WESTBOROUGH, MA, 01581
KUKAFKA PHILLIP Chief Learning Officer 4 TECHNOLOGY DRIVE, SUITE 200, WESTBOROUGH, MA, 01581
BILODEAU KEITH Secretary 4 TECHNOLOGY DRIVE, SUITE 200, WESTBOROUGH, MA, 01581
BILODEAU KEITH Vice President 4 TECHNOLOGY DRIVE, SUITE 200, WESTBOROUGH, MA, 01581
XXX XXX Agent XXX, XXX, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-07-13 C/O BRG CAPSTONE ATTN CHRISTOPHER KEARNS, 810 SEVENTH AVENUE, 41ST FLOOR, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 2016-07-13 C/O BRG CAPSTONE ATTN CHRISTOPHER KEARNS, 810 SEVENTH AVENUE, 41ST FLOOR, NEW YORK, NY 10019 -
WITHDRAWAL 2015-10-29 - -
REGISTERED AGENT CHANGED 2015-10-29 REGISTERED AGENT REVOKED -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2009-11-10 CLEARPOINT FUNDING, INC. -

Documents

Name Date
Withdrawal 2015-10-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-02-24
Name Change 2009-11-10
ANNUAL REPORT 2009-04-29
Reg. Agent Change 2008-07-07
ANNUAL REPORT 2008-04-09
Foreign Profit 2007-10-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State