Search icon

EQR-PORT ROYALE VISTAS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: EQR-PORT ROYALE 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: 02 Nov 1994 (30 years ago)
Branch of: EQR-PORT ROYALE VISTAS, INC., ILLINOIS (Company Number CORP_58044911)
Date of dissolution: 20 Dec 2013 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Dec 2013 (11 years ago)
Document Number: F94000005683
FEI/EIN Number 393990116

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

Address: 2 N RIVERSIDE PLAZA, SUITE 400, CHICAGO, IL, 60606, US
Mail Address: 2 N RIVERSIDE PLAZA, SUITE 400, CHICAGO, IL, 60606, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CRIZ JESSE President 2 N. RIVERSIDE PLAZA, STE 400, CHICAGO, IL, 60606
CRIZ JESSE Director 2 N. RIVERSIDE PLAZA, STE 400, CHICAGO, IL, 60606
NESTI PATRICIA Vice President 2 N. RIVERSIDE PLAZA, CHICAGO, IL
GREENBERG ARTHUR Treasurer 2 N. RIVERSIDE PLAZA, CHICAGO, IL
PHIPPS JAMES Vice President 2 N. RIVERSIDE PLAZA, STE 400, CHICAGO, IL, 60606
PHIPPS JAMES Director 2 N. RIVERSIDE PLAZA, STE 400, CHICAGO, IL, 60606
LAPELLE MICHELLE Vice President TWO N. RIVERSIDE PLAZA, SUITE 400, CHICAGO, IL, 60606
LAPELLE MICHELLE Assistant Secretary TWO N. RIVERSIDE PLAZA, SUITE 400, CHICAGO, IL, 60606
GREENBERG ARTHUR Vice President 2 N. RIVERSIDE PLAZA, STE 400, CHICAGO, IL, 60606
GREENBERG ARTHUR Secretary 2 N. RIVERSIDE PLAZA, STE 400, CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-12-20 - -
REGISTERED AGENT CHANGED 2013-12-20 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 2 N RIVERSIDE PLAZA, SUITE 400, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2012-04-13 2 N RIVERSIDE PLAZA, SUITE 400, CHICAGO, IL 60606 -

Documents

Name Date
Withdrawal 2013-12-20
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
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State