Entity Name: | EDUVENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 May 2008 (17 years ago) |
Date of dissolution: | 10 Apr 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Apr 2017 (8 years ago) |
Document Number: | F08000002024 |
FEI/EIN Number | 208538651 |
Address: | 101 FEDERAL STREET, SUITE 1800, BOSTON, MA, 02110, US |
Mail Address: | 101 FEDERAL STREET, SUITE 1800, BOSTON, MA, 02110, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
FRISCIA ANTHONY | Chief Executive Officer | 101 FEDERAL STREET, BOSTON, MA, 02110 |
Name | Role | Address |
---|---|---|
PALMERINO CARA M | Secretary | 101 FEDERAL STREET, BOSTON, MA, 02110 |
Name | Role | Address |
---|---|---|
SOBECKI CHRISTOPHER | Director | 101 FEDERAL STREET, BOSTON, MA, 02110 |
GUIMARAES AFLALO | Director | 101 FEDERAL STREET, BOSTON, MA, 02110 |
CHARM LES | Director | 101 FEDERAL STREET, BOSTON, MA, 02110 |
Name | Role | Address |
---|---|---|
SWAIM JEFFREY | Asst | 101 FEDERAL STREET, BOSTON, MA, 02110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-04-10 | No data | No data |
REGISTERED AGENT CHANGED | 2017-04-10 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-06 | 101 FEDERAL STREET, SUITE 1800, BOSTON, MA 02110 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-06 | 101 FEDERAL STREET, SUITE 1800, BOSTON, MA 02110 | No data |
CANCEL ADM DISS/REV | 2009-10-21 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2017-04-10 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-15 |
REINSTATEMENT | 2009-10-21 |
Foreign Profit | 2008-05-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State