Search icon

EQR-BRETON HAMMOCKS VISTAS, INC.

Branch

Company Details

Entity Name: EQR-BRETON HAMMOCKS VISTAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 06 Jul 1993 (32 years ago)
Branch of: EQR-BRETON HAMMOCKS VISTAS, INC., ILLINOIS (Company Number CORP_57368454)
Date of dissolution: 07 Dec 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Dec 2017 (7 years ago)
Document Number: F93000003087
FEI/EIN Number 36-3907873
Address: Two North Riverside Plaza, Suite 400, Chicago, IL 60606
Mail Address: Two North Riverside Plaza, Suite 400, Chicago, IL 60606
Place of Formation: ILLINOIS

Treasurer

Name Role Address
Greenberg, Arthur A. Treasurer Two North Riverside Plaza, Suite 400 Chicago, IL 60606

Director

Name Role Address
Greenberg, Arthur A. Director Two North Riverside Plaza, Suite 400 Chicago, IL 60606
Criz, Jesse Director Two North Riverside Plaza, Suite 400 Chicago, IL 60606
Nesti, Patricia Director Two North Riverside Plaza, Suite 400 Chicago, IL 60606
Phipps, James M. Director Two North Riverside Plaza, Suite 400 Chicago, IL 60606

President

Name Role Address
Criz, Jesse President Two North Riverside Plaza, Suite 400 Chicago, IL 60606

Secretary

Name Role Address
Greenberg, Arthur A. Secretary Two North Riverside Plaza, Suite 400 Chicago, IL 60606

Vice President

Name Role Address
Maher, Christopher A. Vice President Two North Riverside Plaza, Suite 400 Chicago, IL 60606

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-12-07 No data No data
REGISTERED AGENT CHANGED 2017-12-07 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 Two North Riverside Plaza, Suite 400, Chicago, IL 60606 No data
CHANGE OF MAILING ADDRESS 2017-04-28 Two North Riverside Plaza, Suite 400, Chicago, IL 60606 No data

Documents

Name Date
Withdrawal 2017-12-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State