Entity Name: | CAPITAL LINK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Apr 2019 (6 years ago) |
Date of dissolution: | 26 Sep 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Sep 2022 (2 years ago) |
Document Number: | F19000002038 |
FEI/EIN Number | 52-1593251 |
Address: | 40 COURT ST., 10TH FLOOR, BOSTON, MA 02108 |
Mail Address: | 40 COURT STREET, 10TH FLOOR, BOSTON, MA 02108 |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
HUNT, JAMES W | Chairman | 40 COURT ST., 10TH FLOOR, BOSTON, MA 02108 |
Name | Role | Address |
---|---|---|
COVERDEN, THOMAS V | Vice Chairman | 7501 WISCONSIN AVENUE, STE 1100 W, BETHESDA, MD 20814 |
Name | Role | Address |
---|---|---|
LUISI, JAMES E | Director | 332 HANOVER ST, BOSTON, MA 02113 |
Name | Role | Address |
---|---|---|
COLEMAN, ALLISON | President | 40 COURT ST., 10TH FLOOR, BOSTON, MA 02108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-09-26 | 40 COURT ST., 10TH FLOOR, BOSTON, MA 02108 | No data |
REGISTERED AGENT CHANGED | 2022-09-26 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-09-26 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-21 |
Foreign Non-Profit | 2019-04-29 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State