Search icon

ASSOCIATED INDUSTRIES OF MASSACHUSETTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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