KRUPP GP, INC. - Florida Company Profile

Entity Name: | KRUPP GP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Dec 1990 (35 years ago) |
Date of dissolution: | 17 Jun 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Jun 2003 (22 years ago) |
Document Number: | P32093 |
FEI/EIN Number | 043097277 |
Address: | C/O THE BERKSHIRE GROUP, ATTN: LEGAL DEPT, ONE BEACON ST, SUITE 1500, BOSTON, MA, 02108 |
Mail Address: | C/O THE BERKSHIRE GROUP, ATTN: LEGAL DEPT, ONE BEACON ST, SUITE 1500, BOSTON, MA, 02108 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
APESECHE FRANK | President | ONE BEACON STREET, STE. 1500, BOSTON, MA, 02108 |
SPELFOGEL SCOTT D | Secretary | ONE BEACON STREET, STE. 1500, BOSTON, MA, 02108 |
QUADE DAVID | Treasurer | ONE BEACON STREET, STE. 1500, BOSTON, MA, 02108 |
UMANZIO CLAIRE | Assistant Treasurer | ONE BEACON STREET, STE. 1500, BOSTON, MA, 02108 |
KRUPP, DOUGLAS | Director | ONE BEACON STREET, STE. 1500, BOSTON, MA, 02108 |
KRUPP, GEORGE | Director | ONE BEACON STREET, STE. 1500, BOSTON, MA, 02108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-06-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-06-17 | C/O THE BERKSHIRE GROUP, ATTN: LEGAL DEPT, ONE BEACON ST, SUITE 1500, BOSTON, MA 02108 | - |
CHANGE OF MAILING ADDRESS | 2003-06-17 | C/O THE BERKSHIRE GROUP, ATTN: LEGAL DEPT, ONE BEACON ST, SUITE 1500, BOSTON, MA 02108 | - |
Name | Date |
---|---|
Withdrawal | 2003-06-17 |
ANNUAL REPORT | 2003-01-23 |
ANNUAL REPORT | 2002-01-24 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-02-16 |
ANNUAL REPORT | 1999-03-15 |
ANNUAL REPORT | 1998-02-27 |
ANNUAL REPORT | 1997-05-15 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-26 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State