Entity Name: | THE PORTER AND CHESTER INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Sep 2013 (11 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | F13000003823 |
FEI/EIN Number | 060852205 |
Address: | 30 WATERCHASE DRIVE, ROCKY HILL, CT, 06067 |
Mail Address: | 30 WATERCHASE DRIVE, ROCKY HILL, CT, 06067 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CICCHETTO JOSEPH | Secretary | 51 STEELE FARM DRIVE, MANCHESTER, CT, 06042 |
Name | Role | Address |
---|---|---|
CICCHETTO JOSEPH | Treasurer | 51 STEELE FARM DRIVE, MANCHESTER, CT, 06042 |
Name | Role | Address |
---|---|---|
THOMA CARL | Chairman | 300 N. LASALLE, SUITE 4350, CHICAGO, IL, 60654 |
Name | Role | Address |
---|---|---|
WHISNER COREY | Director | 416 BRIER ST., KENILWORTH, IL, 60043 |
Name | Role | Address |
---|---|---|
BOLOGA JAMES | President | 7 ANJA DRIVE, SIMSBURY, CT, 06070 |
Name | Role | Address |
---|---|---|
CICCHETTO JOSEPH | Chief Financial Officer | 51 STEELE FARM DRIVE, MANCHESTER, CT, 06042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-06 |
Foreign Profit | 2013-09-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State