Entity Name: | ASSOCIATED INDUSTRIES OF MASSACHUSETTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-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: | 30 Jun 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | F16000002948 |
FEI/EIN Number |
041045830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 265 Franklin Street, 3rd Floor, Boston, MA, 02110, US |
Mail Address: | P.O. Box 961979, Boston, MA, 02196, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Thomson Brooke | President | 265 Franklin Street, 3rd Floor, Boston, MA, 02110 |
Latson Gittens Donna | Cler | 265 Franklin Street, 3rd Floor, Boston, MA, 02110 |
Johnson Marie | Treasurer | 265 Franklin Street, 3rd Floor, Boston, MA, 02110 |
Regan John | Chief Executive Officer | 265 Franklin Street, 3rd Floor, Boston, MA, 02110 |
Begrowicz Patricia | Director | 265 Franklin Street, 3rd Floor, Boston, MA, 02110 |
Buscone Gregory P. | Director | 265 Franklin Street, 3rd Floor, Boston, MA, 02110 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 265 Franklin Street, 3rd Floor, Boston, MA 02110 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 265 Franklin Street, 3rd Floor, Boston, MA 02110 | - |
REINSTATEMENT | 2021-09-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | CORPORATE CREATIONS NETWORK, INC. | - |
REINSTATEMENT | 2017-10-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-05-02 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-07-01 |
AMENDED ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-10-02 |
Foreign Non-Profit | 2016-06-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State