Entity Name: | POLIDORI HOLDINGS CONNECTICUT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 Feb 2008 (17 years ago) |
Document Number: | F08000000457 |
FEI/EIN Number | 061425353 |
Address: | 7 Burrows Street, Groton, CT, 06340, US |
Mail Address: | 7 Burrows Street, Groton, CT, 06340, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
POLIDORI RICHARD A | Agent | 800 NE 36TH ST., BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
POLIDORI RICHARD A | President | 800 NE 36TH ST., BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
POLIDORI RICHARD A | Director | 800 NE 36TH ST., BOCA RATON, FL, 33431 |
POLIDORI-Hersant NICOLE | Director | 83 Crosswinds Drive, Groton, CT, 06340 |
BOURGEOIS ALEXANDRIA | Director | 136 JEWETT STREET, NEWTON, MA, 02458 |
Name | Role | Address |
---|---|---|
POLIDORI-Hersant NICOLE | Secretary | 83 Crosswinds Drive, Groton, CT, 06340 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08043900639 | AMELIA ISLAND RESIDENCE INN TENANCY IN COMMON | EXPIRED | 2008-02-12 | 2013-12-31 | No data | 433 S. MAIN ST., SUITE 110, WEST HARTFORD, CT, 06110 |
G08043900532 | RI AMELIA | EXPIRED | 2008-02-12 | 2013-12-31 | No data | 433 S. MAIN ST., SUITE 110, WEST HARTFORD, CT, 06110 |
G08043900628 | RESIDENCE INN AMELIA ISLAND | EXPIRED | 2008-02-12 | 2013-12-31 | No data | 433 S. MAIN ST., SUITE 110, WEST HARTFORD, CT, 06110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 7 Burrows Street, Groton, CT 06340 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 7 Burrows Street, Groton, CT 06340 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State