Search icon

ADVENT REALTY, INC. OF SOUTH FLORIDA - Florida Company Profile

Company Details

Entity Name: ADVENT REALTY, INC. OF SOUTH FLORIDA
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: 03 Jun 1994 (31 years ago)
Date of dissolution: 19 Mar 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Mar 1999 (26 years ago)
Document Number: F94000002914
FEI/EIN Number 043092338

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O TA ASSOCIATES REALTY, 28 STATE STREET, 10TH FLOOR, BOSTON, MA, 02109
Mail Address: C/O TA ASSOCIATES REALTY, 28 STATE STREET, 10TH FLOOR, BOSTON, MA, 02109
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
SEGEL ARTHUR I President 28 STATE STREET, 10TH FLOOR, BOSTON, MA, 02109
SEGEL ARTHUR I Director 28 STATE STREET, 10TH FLOOR, BOSTON, MA, 02109
RUANE MICHAEL A Chairman 28 STATE STREET, 10TH FLOOR, BOSTON, MA, 02109
RUANE MICHAEL A Director 28 STATE STREET, 10TH FLOOR, BOSTON, MA, 02109
NEHER ANDREW M Vice President 28 STATE STREET, 10TH FLOOR, BOSTON, MA, 02109
NEHER ANDREW M Treasurer 28 STATE STREET, 10TH FLOOR, BOSTON, MA, 02109
NEHER ANDREW M Secretary 28 STATE STREET, 10TH FLOOR, BOSTON, MA, 02109
WEISS ERICA H Assistant Secretary 1200 19TH ST. N.W., STE. 400, WASHINGTON, DC, 20036
ROSENTHAL BARRY P Assistant Secretary 1200 19TH ST. N.W., STE. 400, WASHINGTON, DC, 20036
SAKOWICH KAREN I Assistant Secretary 28 STATE STREET, 10TH FLOOR, BOSTON, MA, 02109

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-19 C/O TA ASSOCIATES REALTY, 28 STATE STREET, 10TH FLOOR, BOSTON, MA 02109 -
CHANGE OF MAILING ADDRESS 1999-03-19 C/O TA ASSOCIATES REALTY, 28 STATE STREET, 10TH FLOOR, BOSTON, MA 02109 -

Documents

Name Date
Withdrawal 1999-03-19
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-09-14
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State