Search icon

INLAND PROPERTY MANAGEMENT & LEASING GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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