Search icon

CAMBRIDGE STREET CONSULTING, INC.

Company Details

Entity Name: CAMBRIDGE STREET CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Sep 1997 (27 years ago)
Date of dissolution: 23 Apr 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Apr 2015 (10 years ago)
Document Number: F97000005037
FEI/EIN Number 043197854
Address: 100 CAMBRIDGE STREET, SUITE 1301, BOSTON, MA, 02114, UN
Mail Address: 607 14th Street, NW, STE 500, WASHINGTON, DC, 20005, US
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
SUTHERLAND CRAIG Agent 3320 WEST VILLA ROSA STREET, TAMPA, FL, 33611

Director

Name Role Address
CAMPION CHARLES Director 284 DEAN ROAD, BROOKLINE, MA, 02445
WHOULEY MICHAEL Director 208 CENTER STREET, DANVERS, MA, 01923

Chairman

Name Role Address
BAKER CHARLES A Chairman 179 CLINTON ROAD, BROOKLINE, MA, 02445

Officer

Name Role Address
GRUBER ELINOR Officer 6313 KELLOGG DRIVE, MCLEAN, VA, 22101

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-04-23 No data No data
CHANGE OF MAILING ADDRESS 2014-03-18 100 CAMBRIDGE STREET, SUITE 1301, BOSTON, MA 02114 UN No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 100 CAMBRIDGE STREET, SUITE 1301, BOSTON, MA 02114 UN No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-27 3320 WEST VILLA ROSA STREET, TAMPA, FL 33611 No data
NAME CHANGE AMENDMENT 2007-07-05 CAMBRIDGE STREET CONSULTING, INC. No data
REGISTERED AGENT NAME CHANGED 2004-03-17 SUTHERLAND, CRAIG No data

Documents

Name Date
WITHDRAWAL 2015-04-23
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-25
Name Change 2007-07-05
ANNUAL REPORT 2007-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State