Search icon

FIDELITY MANAGEMENT TRUST COMPANY

Company Details

Entity Name: FIDELITY MANAGEMENT TRUST COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Jun 1994 (31 years ago)
Date of dissolution: 12 Sep 2007 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Sep 2007 (17 years ago)
Document Number: F94000003074
FEI/EIN Number 04-2723880
Address: 82 DEVONSHIRE STREET, MAILZONE G10B, BOSTON, MA 02109
Mail Address: 82 DEVONSHIRE STREET, MAILZONE G10B, BOSTON, MA 02109
Place of Formation: MASSACHUSETTS

Chairman

Name Role Address
LAWTON, DREW E Chairman 82 DEVONSHIRE STREET, MZ G10A, BOSTON, MA 02109

President

Name Role Address
LAWTON, DREW E President 82 DEVONSHIRE STREET, MZ G10A, BOSTON, MA 02109

Vice Chairman

Name Role Address
MADDEN, EDWARD Vice Chairman 5 ARLINGTON ST, BOSTON, MA 02116

Executive Vice President

Name Role Address
O'REILLY, JOHN PJR. Executive Vice President 82 DEVONSHIRE STREET, MZ G10A, BOSTON, MA 02109

Vice President

Name Role Address
PERSECHINI, DANIEL Vice President 82 DEVONSHIRE STREET, BOSTON, MA 02109

CLER

Name Role Address
MENELLY, LISA CLER 82 DEVONSHIRE STREET, MZ F7B, BOSTON, MA 02109

Treasurer

Name Role Address
ENNES, ERIC Treasurer 82 DEVONSHIRE STREET, MZ G10A, BOSTON, MA 02109

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-09-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-04 82 DEVONSHIRE STREET, MAILZONE G10B, BOSTON, MA 02109 No data
CHANGE OF MAILING ADDRESS 2006-05-04 82 DEVONSHIRE STREET, MAILZONE G10B, BOSTON, MA 02109 No data
REINSTATEMENT 2003-08-27 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
Withdrawal 2007-09-12
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-10
ANNUAL REPORT 2004-04-29
REINSTATEMENT 2003-08-27
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-02-13
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State