Search icon

FIRST OF BOSTON BY-THE-SEA, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
DUCKETT, DENNIS J President 100 FEDERAL STREET, BOSTON, MA 02110

Director

Name Role Address
DUCKETT, DENNIS J Director 100 FEDERAL STREET, BOSTON, MA 02110
GUINEY, ALICE M Director 100 FEDERAL STREET, BOSTON, MA 02110

Vice President

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

Chairman

Name Role Address
HUDSON, STEVEN P Chairman 100 FEDERAL STREET, BOSTON, MA 02110

Treasurer

Name Role Address
NORMAN, AMY L Treasurer 100 FEDERAL STREET, BOSTON, MA 02110

AC

Name Role Address
BALLOU, E. FAYE AC 100 FEDERAL STREET, BOSTON, MA 02110

Events

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

Documents

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