Search icon

MEDITRUST ACQUISITION CORPORATION V

Branch

Company Details

Entity Name: MEDITRUST ACQUISITION CORPORATION V
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Apr 1997 (28 years ago)
Branch of: MEDITRUST ACQUISITION CORPORATION V, ILLINOIS (Company Number CORP_54889763)
Date of dissolution: 11 May 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 May 1998 (27 years ago)
Document Number: F97000002230
FEI/EIN Number 04-2989214
Address: 197 FIRST AVE., STE 300, NEEDHAM, MA 02194
Mail Address: 197 FIRST AVE., STE 300, NEEDHAM, MA 02194
Place of Formation: ILLINOIS

Chief Executive Officer

Name Role Address
GOSMAN, ABRAHAM D Chief Executive Officer 197 FIRST AVE., NEEDHAM, MA 02194

President

Name Role Address
BENSON, DAVID F President 197 FIRST AVE., NEEDHAM, MA 02194

Treasurer

Name Role Address
BENSON, DAVID F Treasurer 197 FIRST AVE., NEEDHAM, MA 02194

Director

Name Role Address
BENSON, DAVID F Director 197 FIRST AVE., NEEDHAM, MA 02194

Chief Operating Officer

Name Role Address
BUSHEE, MICHAEL F Chief Operating Officer 197 FIRST AVE., NEEDHAM, MA 02194

Chief Financial Officer

Name Role Address
GERBER, L T Chief Financial Officer 197 FIRST AVE., NEEDHAM, MA 02194

Secretary

Name Role Address
BENJAMIN, MICHAEL S Secretary 197 FIRST AVE., NEEDHAM, MA 02194

Chairman

Name Role Address
DEMERMITT, J G Chairman 197 FIRST AE, STE 300, NEEDHAM HEIGHTS, MA 02194

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-05-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-04 197 FIRST AVE., STE 300, NEEDHAM, MA 02194 No data
CHANGE OF MAILING ADDRESS 1998-05-04 197 FIRST AVE., STE 300, NEEDHAM, MA 02194 No data

Documents

Name Date
Withdrawal 1998-05-11
ANNUAL REPORT 1998-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State