Entity Name: | FIRST OF BOSTON BY-THE-SEA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Oct 1991 (33 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P35804 |
FEI/EIN Number | 04-2602875 |
Address: | 100 FEDERAL STREET, 01-19-03, BOSTON, MA 02110 |
Mail Address: | 100 FEDERAL STREET, 01-19-03, BOSTON, MA 02110 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
DUCKETT, DENNIS J | President | 100 FEDERAL STREET, BOSTON, MA 02110 |
Name | Role | Address |
---|---|---|
DUCKETT, DENNIS J | Director | 100 FEDERAL STREET, BOSTON, MA 02110 |
GUINEY, ALICE M | Director | 100 FEDERAL STREET, BOSTON, MA 02110 |
Name | Role | Address |
---|---|---|
WESTPHAL, MARVIN A | Vice President | 100 FEDERAL STREET, BOSTON, MA 02110 |
GUINEY, ALICE M | Vice President | 100 FEDERAL STREET, BOSTON, MA 02110 |
Name | Role | Address |
---|---|---|
HUDSON, STEVEN P | Chairman | 100 FEDERAL STREET, BOSTON, MA 02110 |
Name | Role | Address |
---|---|---|
NORMAN, AMY L | Treasurer | 100 FEDERAL STREET, BOSTON, MA 02110 |
Name | Role | Address |
---|---|---|
BALLOU, E. FAYE | AC | 100 FEDERAL STREET, BOSTON, MA 02110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 100 FEDERAL STREET, 01-19-03, BOSTON, MA 02110 | No data |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 100 FEDERAL STREET, 01-19-03, BOSTON, MA 02110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-09-01 |
ANNUAL REPORT | 1997-08-12 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State