Search icon

POLIDORI HOLDINGS CONNECTICUT, INC.

Company Details

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

Agent

Name Role Address
POLIDORI RICHARD A Agent 800 NE 36TH ST., BOCA RATON, FL, 33431

President

Name Role Address
POLIDORI RICHARD A President 800 NE 36TH ST., BOCA RATON, FL, 33431

Director

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

Secretary

Name Role Address
POLIDORI-Hersant NICOLE Secretary 83 Crosswinds Drive, Groton, CT, 06340

Fictitious Names

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

Events

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

Documents

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