Entity Name: | EQR-SAWGRASS COVE VISTAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Jun 1994 (31 years ago) |
Branch of: | EQR-SAWGRASS COVE VISTAS, INC., ILLINOIS (Company Number CORP_57809795) |
Date of dissolution: | 12 Nov 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Nov 2019 (5 years ago) |
Document Number: | F94000002869 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Two North Riverside Plaza, Suite 400, Chicago, IL, 60606, US |
Mail Address: | Two North Riverside Plaza, Suite 400, Chicago, IL, 60606, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Alexander James J | Vice President | Two North Riverside Plaza, Chicago, IL, 60606 |
Beihoffer Denise B | Vice President | Two North Riverside Plaza, Chicago, IL, 60606 |
Cross William R | Director | Two North Riverside Plaza, Chicago, IL, 60606 |
Dynner Alan | Director | Two North Riverside Plaza, Chicago, IL, 60606 |
Faust Thomas EJR | Director | Two North Riverside Plaza, Chicago, IL, 60606 |
Fenster Scott J | Vice President | Two North Riverside Plaza, Chicago, IL, 60606 |
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-11-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | Two North Riverside Plaza, Suite 400, Chicago, IL 60606 | - |
CHANGE OF MAILING ADDRESS | 2019-04-12 | Two North Riverside Plaza, Suite 400, Chicago, IL 60606 | - |
REGISTERED AGENT NAME CHANGED | 2002-12-10 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-12-10 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Withdrawal | 2019-11-12 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-03-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State