Search icon

MINTZ, LEVIN, COHN, FERRIS, GLOVSKY AND POPEO, P.C., P.A.

Company Details

Entity Name: MINTZ, LEVIN, COHN, FERRIS, GLOVSKY AND POPEO, P.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: F15000001793
FEI/EIN Number 04-2718459
Address: One Financial Center, Boston, MA, 02111, US
Mail Address: One Financial Center, Boston, MA, 02111, US
Place of Formation: MASSACHUSETTS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Melwani Dinesh Director One Financial Center, Boston, MA, 02111
Renaud Michael Director One Financial Center, Boston, MA, 02111
Adams Nancy Director One Financial Center, Boston, MA, 02111

Chief Executive Officer

Name Role Address
Fantozzi Michael Chief Executive Officer One Financial Center, Boston, MA, 02111

Chief Financial Officer

Name Role Address
Raykin Marina Chief Financial Officer One Financial Center, Boston, MA, 02111

Secretary

Name Role Address
Bodian Robert Secretary 919 Third Avenue, New York, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 One Financial Center, Boston, MA 02111 No data
CHANGE OF MAILING ADDRESS 2024-04-29 One Financial Center, Boston, MA 02111 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2024-04-25 C T CORPORATION SYSTEM No data
REINSTATEMENT 2023-12-22 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2017-03-08 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
Reg. Agent Change 2024-04-25
REINSTATEMENT 2023-12-22
Reinstatement 2017-03-08
Foreign Profit 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State