Entity Name: | BOSTON PRIVATE WEALTH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Sep 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2024 (9 months ago) |
Document Number: | M14000006881 |
FEI/EIN Number | 471618476 |
Address: | ONE FEDERAL STREET, 30th FLOOR, BOSTON, MA, 02110, US |
Mail Address: | TEN POST OFFICE SQUARE, BOSTON, MA, 02109 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Dechellis Anthony | Manager | TEN POST OFFICE SQUARE, BOSTON, MA, 02109 |
Klimuc Elizabeth | Manager | 10 POST OFFICE SQUARE, BOSTON, MA, 02109 |
Name | Role | Address |
---|---|---|
Saccocia Shannon Leigh | Auth | TEN POST OFFICE SQUARE, BOSTON, MA, 02109 |
Jaffe Richard | Auth | TEN POST OFFICE SQUARE, BOSTON, MA, 02109 |
Longley John | Auth | TEN POST OFFICE SQUARE, BOSTON, MA, 02109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000101708 | BOSTON PRIVATE WEALTH MANAGEMENT | EXPIRED | 2014-10-07 | 2019-12-31 | No data | ATTENTION MARGARET W. CHAMBERS, TEN POST OFFICE SQUARE, BOSTON, MA, 02109 |
G14000101711 | BANYAN PARTNERS | EXPIRED | 2014-10-07 | 2019-12-31 | No data | ATTENTION MARGARET W. CHAMBERS, TEN POST OFFICE SQUARE, BOSTON, MA, 02109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | CT CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | ONE FEDERAL STREET, 30th FLOOR, BOSTON, MA 02110 | No data |
LC NAME CHANGE | 2015-02-18 | BOSTON PRIVATE WEALTH LLC | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-30 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-23 |
LC Name Change | 2015-02-18 |
Foreign Limited | 2014-09-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State