Search icon

EASTRICH NO. 105 CORPORATION

Company Details

Entity Name: EASTRICH NO. 105 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Mar 1993 (32 years ago)
Date of dissolution: 01 Dec 2000 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Dec 2000 (24 years ago)
Document Number: F93000000974
FEI/EIN Number 04-3176759
Address: C/O AEW CAPITAL MANAGEMENT, L.P., TWO SEAPORT LANE, BOSTON, MA 02210
Mail Address: C/O AEW CAPITAL MANAGEMENT, L.P., TWO SEAPORT LANE, BOSTON, MA 02210
Place of Formation: MASSACHUSETTS

President

Name Role Address
AZRACK, JOSEPH F President 19 BEDFORD STREET, LINCOLN, MA 01773

Director

Name Role Address
AZRACK, JOSEPH F Director 19 BEDFORD STREET, LINCOLN, MA 01773
NOLAN, THOMAS HJR. Director 19 STONEYBROOK CIRCLE, ANDOVER, MA 01810

Vice President

Name Role Address
NOLAN, THOMAS HJR. Vice President 19 STONEYBROOK CIRCLE, ANDOVER, MA 01810

VDC

Name Role Address
MONAHON, J G VDC 68 SNAKEHILL ROAD, BELMONT, MA 02178

Treasurer

Name Role Address
CALDWELL, JEANNE M Treasurer 225 FRANKLIN ST, BOSTON, MA 02110

AC

Name Role Address
BERNARDI, ARLEEN M AC 22 WESTVALE RD, MILTON, MA

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-12-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-09-05 C/O AEW CAPITAL MANAGEMENT, L.P., TWO SEAPORT LANE, BOSTON, MA 02210 No data
CHANGE OF MAILING ADDRESS 2000-09-05 C/O AEW CAPITAL MANAGEMENT, L.P., TWO SEAPORT LANE, BOSTON, MA 02210 No data

Documents

Name Date
Withdrawal 2000-12-01
ANNUAL REPORT 2000-09-05
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-08-26
ANNUAL REPORT 1997-06-03
REG. AGENT CHANGE 1997-04-02
ANNUAL REPORT 1996-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State