Search icon

EQR-PARADISE POINTE VISTAS, INC.

Branch

Company Details

Entity Name: EQR-PARADISE POINTE VISTAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 02 Nov 1994 (30 years ago)
Branch of: EQR-PARADISE POINTE VISTAS, INC., ILLINOIS (Company Number CORP_58044938)
Date of dissolution: 07 Dec 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Dec 2017 (7 years ago)
Document Number: F94000005681
FEI/EIN Number 36-3990119
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

President

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

Director

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

Vice President

Name Role Address
Greenberg, Arthur A. Vice President Two North Riverside Plaza, Suite 400 Chicago, IL 60606
Maher, Christopher A. Vice President Two North Riverside Plaza, Suite 400 Chicago, IL 60606
Phipps, James M. Vice President Two North Riverside Plaza, Suite 400 Chicago, IL 60606

Treasurer

Name Role Address
Greenberg, Arthur A. Treasurer 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

Assistant Secretary

Name Role Address
Maher, Christopher A. Assistant Secretary 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 2016-04-08 Two North Riverside Plaza, Suite 400, Chicago, IL 60606 No data
CHANGE OF MAILING ADDRESS 2016-04-08 Two North Riverside Plaza, Suite 400, Chicago, IL 60606 No data

Documents

Name Date
Withdrawal 2017-12-07
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 2012-04-13
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State