Entity Name: | EQUITY RESIDENTIAL PROPERTIES MANAGEMENT CORP. II |
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: | 20 Dec 1994 (30 years ago) |
Date of dissolution: | 07 Dec 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Dec 2017 (7 years ago) |
Document Number: | F94000006507 |
FEI/EIN Number |
363989634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Two North Riverside Plaza, Chicago, IL, 60606, US |
Mail Address: | Two North Riverside Plaza, Chicago, IL, 60606, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Neithercut David J | President | Two North Riverside Plaza, Chicago, IL, 60606 |
Maher Christopher A | Secretary | Two North Riverside Plaza, Chicago, IL, 60606 |
Garechana Robert A | Treasurer | Two North Riverside Plaza, Chicago, IL, 60606 |
Parrell Mark J | Vice President | Two North Riverside Plaza, Chicago, IL, 60606 |
Strohm Bruce C | Vice President | Two North Riverside Plaza, Chicago, IL, 60606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000132482 | EQUITY RESIDENTIAL PROP MGT GP | EXPIRED | 2009-07-08 | 2014-12-31 | - | 4928 E. MICHIGAN ST, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-12-07 | - | - |
REGISTERED AGENT CHANGED | 2017-12-07 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-08 | Two North Riverside Plaza, Suite 400, Chicago, IL 60606 | - |
CHANGE OF MAILING ADDRESS | 2016-04-08 | Two North Riverside Plaza, Suite 400, Chicago, IL 60606 | - |
Name | Date |
---|---|
Withdrawal | 2017-12-07 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-22 |
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 Apr 2025
Sources: Florida Department of State