Entity Name: | CHARTER OAK FINANCIAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Dec 1987 (37 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | P17006 |
FEI/EIN Number | 31-1217887 |
Address: | 4445 LAKE FOREST DRIVE, CINCINNATI, OH 45242 |
Mail Address: | 4445 LAKE FOREST DRIVE, CINCINNATI, OH 45242 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FOLLON, JAMES | Agent | 10601-36 SAN JOSE BLVD, JACKSONVILLE, FL 32217 |
Name | Role | Address |
---|---|---|
MONGAN, THOMAS H. | President | 5371 MEYERS LANE, BLUE ASH, OH |
Name | Role | Address |
---|---|---|
MONGAN, THOMAS H. | Director | 5371 MEYERS LANE, BLUE ASH, OH |
WIEST, LEO | Director | 4445 LAKE FOREST DR., CINCINNATI, OH |
WICK, CHAD | Director | 312 WALNUT ST, CINCINNATI, OH |
SINGER, G.F. | Director | 5824 BIGGER RD, DAYTON, OH |
Name | Role | Address |
---|---|---|
WIEST, LEO | Vice President | 4445 LAKE FOREST DR., CINCINNATI, OH |
Name | Role | Address |
---|---|---|
FINGERMAN, DEBRA | Secretary | 4445 LAKE FOREST DR., CINCINNATI, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1992-03-30 | FOLLON, JAMES | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-30 | 10601-36 SAN JOSE BLVD, JACKSONVILLE, FL 32217 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State