Search icon

MASSACHUSETTS LIBERTY REAL ESTATE CORPORATION

Company Details

Entity Name: MASSACHUSETTS LIBERTY REAL ESTATE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Jul 1985 (40 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P06610
FEI/EIN Number 04-2754170
Address: ONE FINANCIAL CENTER, FLOOR 23, BOSTON, MA 02111-2621
Mail Address: ONE FINANCIAL CENTER, FLOOR 23, BOSTON, MA 02111-2621
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
WINKELLER, MARK J. President ONE FINANCIAL CENTER, FLOOR 23, BOSTON, MA

Director

Name Role Address
WINKELLER, MARK J. Director ONE FINANCIAL CENTER, FLOOR 23, BOSTON, MA
TIETBOHL, PATRICIA A. Director ONE FINANCIAL CENTER, FLOOR 23, BOSTON, MA
BENNING, JOHN A. Director 600 ATLANTIC AVE 24TH FL, BOSTON, MA

Vice President

Name Role Address
TIETBOHL, PATRICIA A. Vice President ONE FINANCIAL CENTER, FLOOR 23, BOSTON, MA
BENNING, JOHN A. Vice President 600 ATLANTIC AVE 24TH FL, BOSTON, MA

Treasurer

Name Role Address
TIETBOHL, PATRICIA A. Treasurer ONE FINANCIAL CENTER, FLOOR 23, BOSTON, MA

Secretary

Name Role Address
BENNING, JOHN A. Secretary 600 ATLANTIC AVE 24TH FL, BOSTON, MA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-06-03 ONE FINANCIAL CENTER, FLOOR 23, BOSTON, MA 02111-2621 No data
CHANGE OF MAILING ADDRESS 1993-06-03 ONE FINANCIAL CENTER, FLOOR 23, BOSTON, MA 02111-2621 No data
REGISTERED AGENT NAME CHANGED 1992-07-10 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 1996-04-05
ANNUAL REPORT 1995-02-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State