Entity Name: | EASTERN STATES ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 12 Sep 2019 (6 years ago) |
Branch of: | EASTERN STATES ASSOCIATES, INC., CONNECTICUT (Company Number 0014916) |
Document Number: | F19000004328 |
FEI/EIN Number |
060958447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 42 New Street, Wilton, CT, 06897, US |
Mail Address: | 3 CONVERSE ST, STE 102, PALMER, MA, 01069, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
FLICK JOSEPH B | President | 76 TROLLEY RD, MONTROSE, NY, 10548 |
MAXWELL, JR. EDWARD R | Vice President | 14100 Winchester CT, Naples, FL, 34114 |
MAXWELL LINDA M | Treasurer | 14100 Winchester CT, Naples, FL, 34114 |
MONDOCK LAW PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 83 Kimberly Dr, Enfield, CT 06082 | - |
CHANGE OF MAILING ADDRESS | 2025-01-15 | 83 Kimberly Dr, Enfield, CT 06082 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-22 | Mondock Law PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-22 | 4760 TAMIAMI TRAIL NORTH,, Unit 203, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-17 | 42 New Street, Wilton, CT 06897 | - |
CHANGE OF MAILING ADDRESS | 2021-02-17 | 42 New Street, Wilton, CT 06897 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-20 |
Foreign Profit | 2019-09-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State