Entity Name: | INLAND PROPERTY MANAGEMENT & LEASING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Dec 2014 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Jan 2023 (2 years ago) |
Document Number: | F15000000011 |
FEI/EIN Number |
352504640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523 |
Mail Address: | 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BYRNE NIALL J | President | 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523 |
HUTCHISON TIMOTHY D | Director | 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523 |
CASACCIO ANTHONY A | Director | 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523 |
LAMPI KEITH | Director | 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523 |
LITHGOW THOMAS | Director | 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523 |
HOLLAND KATHY J | Secretary | 2901 BUTTERFIELD ROAD, OAK BROOK, IL, 60523 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000141823 | IREIC PROPERTY MANAGEMENT GROUP LLC | ACTIVE | 2021-10-21 | 2026-12-31 | - | 2901 BUTTERFIELD RD, OAK BROOK, IL, 60523 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-01-06 | INLAND PROPERTY MANAGEMENT & LEASING GROUP, INC. | - |
REINSTATEMENT | 2016-04-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
Name Change | 2023-01-06 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-11 |
REINSTATEMENT | 2016-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State