Entity Name: | HANCOCK TIMBERLAND XI INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 Sep 2015 (9 years ago) |
Document Number: | F15000003853 |
FEI/EIN Number | 90-0817477 |
Address: | 197 CLARENDON STREET, BOSTON, MA, 02116, US |
Mail Address: | 197 CLARENDON STREET, BOSTON, MA, 02116, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
KWONG EUGENE | Chief Financial Officer | 197 CLARENDON STREET, BOSTON, MA, 02116 |
Name | Role | Address |
---|---|---|
PAWLOWSKI ERIC | Treasurer | 197 CLARENDON STREET, BOSTON, MA, 02116 |
Name | Role | Address |
---|---|---|
BEAGEN MARGARET | Asst | 197 CLARENDON STREET, BOSTON, MA, 02116 |
Name | Role | Address |
---|---|---|
BONHAM MATTHEW | Director | 197 CLARENDON STREET, BOSTON, MA, 02116 |
Name | Role | Address |
---|---|---|
WALL-MUNDY PATRICIA | Secretary | 197 CLARENDON STREET, BOSTON, MA, 02116 |
Name | Role | Address |
---|---|---|
PERDA JOHN | President | 197 CLARENDON STREET, BOSTON, MA, 02116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 197 CLARENDON STREET, C-08-99, BOSTON, MA 02116 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-17 | 197 CLARENDON STREET, C-08-99, BOSTON, MA 02116 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-20 |
Foreign Profit | 2015-09-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State