Search icon

FIBERLINK COMMUNICATIONS CORPORATION

Company Details

Entity Name: FIBERLINK COMMUNICATIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Sep 2013 (11 years ago)
Date of dissolution: 29 Oct 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Oct 2019 (5 years ago)
Document Number: F13000004138
FEI/EIN Number 23-2753924
Address: 1787 SENTRY PARKWAY WEST BLDG 18, SUITE 200, BLUE BELL, PA 19422
Mail Address: 1787 SENTRY PARKWAY WEST BLDG 18, SUITE 200, BLUE BELL, PA 19422
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RRD, PLANTATION, FL 33324

Secretary

Name Role Address
DOBBS, SHARON M. Secretary 11501 BURNET ROAD, AUSTIN, TX 78758

Treasurer

Name Role Address
Beaumont, Simon J. Treasurer ONE NEW ORCHARD ROAD, ARMONK, NY 10504

President

Name Role Address
GOLDSTEIN, MARK President ONE NEW ORCHARD ROAD, ARMONK, NY 10504

Asst. Treasurer

Name Role Address
Barzelatto, Elizabeth A. Asst. Treasurer ONE NEW ORCHARD ROAD, ARMONK, NY 10504
Hobbert, Mark Asst. Treasurer ONE NEW ORCHARD ROAD, ARMONK, NY 10504

Director

Name Role Address
BOMBERGER, GREGORY C. Director ONE NEW ORCHARD ROAD, ARMONK, NY 10504
Nista, Cosmo L. Director ONE NEW ORCHARD ROAD, ARMONK, NY 10504
REARDON, KEVIN J. Director ONE NEW ORCHARD ROAD, ARMONK, NY 10504

Vice President

Name Role Address
Boehringer, Laura Vice President 1 North Castle Drive, Armonk, NY 10504

Tax

Name Role Address
Boehringer, Laura Tax 1 North Castle Drive, Armonk, NY 10504

Assistant Secretary

Name Role Address
Churchville, Tyvise L Assistant Secretary 1787 SENTRY PARKWAY WEST BLDG 18, SUITE 200, BLUE BELL, PA 19422
Johnson, Nancy A Assistant Secretary 71 S. Wacker Drive, 7th Floor, Chicago, IL 60606
Schumitsch, Julie Ann B Assistant Secretary 900 Walnut Ridge Drive, Hartland, WI 53029

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-10-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-10 1787 SENTRY PARKWAY WEST BLDG 18, SUITE 200, BLUE BELL, PA 19422 No data
CHANGE OF MAILING ADDRESS 2017-05-10 1787 SENTRY PARKWAY WEST BLDG 18, SUITE 200, BLUE BELL, PA 19422 No data
REGISTERED AGENT NAME CHANGED 2014-02-10 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-10 1200 SOUTH PINE ISLAND RRD, PLANTATION, FL 33324 No data

Documents

Name Date
Withdrawal 2019-10-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-03
Reg. Agent Change 2014-02-10
Foreign Profit 2013-09-25

Date of last update: 22 Jan 2025

Sources: Florida Department of State