Entity Name: | CALUMET BANCORP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Jan 1993 (32 years ago) |
Date of dissolution: | 31 Jan 2000 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Jan 2000 (25 years ago) |
Document Number: | F93000000669 |
FEI/EIN Number | 363785272 |
Address: | C/O EDWARD C. FITZPATRICK, 115 SOUTH LASALLE STREET, CHICAGO, IL, 60603 |
Mail Address: | % KEMP, GRZELAKOWSKI & LORENZINI, 1900 SPRING RD., STE 500, OAK BROOK, IL, 60521 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WALCZAK THADDEUS | Chairman | 1350 EAST SIBLEY BLVD., DOLTON, IL, 60419 |
Name | Role | Address |
---|---|---|
LEWIS CAROLE J | President | 1350 EAST SIBLEY BLVD., DOLTON, IL, 60419 |
Name | Role | Address |
---|---|---|
LEWIS CAROLE J | Director | 1350 EAST SIBLEY BLVD., DOLTON, IL, 60419 |
URBAN HENRY J | Director | 1350 EAST SIBLEY BLVD., DOLTON, IL, 60419 |
MCCANN WILLIAM | Director | 1350 EAST SIBLEY BLVD., DOLTON, IL, 60419 |
Name | Role | Address |
---|---|---|
GARLANGER JOHN | Vice President | 1350 EAST SIBLEY BLVD., DOLTON, IL, 60419 |
Name | Role | Address |
---|---|---|
LINKUS SUSAN M | Secretary | 1350 EAST SIBLEY BLVD., DOLTON, IL, 60419 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-01-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-31 | C/O EDWARD C. FITZPATRICK, 115 SOUTH LASALLE STREET, CHICAGO, IL 60603 | No data |
REINSTATEMENT | 1997-11-07 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2000-01-31 |
ANNUAL REPORT | 1999-03-04 |
ANNUAL REPORT | 1998-02-02 |
REINSTATEMENT | 1997-11-07 |
ANNUAL REPORT | 1996-06-12 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State