Entity Name: | ENDOWMENT REALTY INVESTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Jun 1990 (35 years ago) |
Date of dissolution: | 31 Dec 2001 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Dec 2001 (23 years ago) |
Document Number: | P29722 |
FEI/EIN Number |
061249185
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 OLD DANBURY ROAD, WILTON, CT, 06897, US |
Mail Address: | PO BOX 812, WILTON, CT, 06897 |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
WEISS MARC P | Treasurer | 21 ARGUS LN, TRUMBULL, CT, 06611 |
MILLER EVERETT I | Chief Operating Officer | 98 WINFIELD LN, NEW CANAAN, CT, 06840 |
SCOTT HUGH C. | Secretary | 16 HONEYHILL LANE, LYME, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-12-31 | - | - |
REINSTATEMENT | 2000-10-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-10-10 | 15 OLD DANBURY ROAD, WILTON, CT 06897 | - |
CHANGE OF MAILING ADDRESS | 2000-10-10 | 15 OLD DANBURY ROAD, WILTON, CT 06897 | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
Withdrawal | 2001-12-31 |
ANNUAL REPORT | 2001-07-17 |
REINSTATEMENT | 2000-10-10 |
ANNUAL REPORT | 1999-04-09 |
ANNUAL REPORT | 1998-03-25 |
ANNUAL REPORT | 1997-04-18 |
ANNUAL REPORT | 1996-04-29 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State