Search icon

CALUMET BANCORP, INC.

Company Details

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

Chairman

Name Role Address
WALCZAK THADDEUS Chairman 1350 EAST SIBLEY BLVD., DOLTON, IL, 60419

President

Name Role Address
LEWIS CAROLE J President 1350 EAST SIBLEY BLVD., DOLTON, IL, 60419

Director

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

Vice President

Name Role Address
GARLANGER JOHN Vice President 1350 EAST SIBLEY BLVD., DOLTON, IL, 60419

Secretary

Name Role Address
LINKUS SUSAN M Secretary 1350 EAST SIBLEY BLVD., DOLTON, IL, 60419

Events

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

Documents

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