Entity Name: | PERRY, DEAN, ROGERS & PARTNERS, ARCHITECTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Dec 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jul 2007 (18 years ago) |
Document Number: | P36955 |
FEI/EIN Number |
042551909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 177 MILK ST., BOSTON, MA, 02109, US |
Mail Address: | 177 MILK ST., BOSTON, MA, 02109, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Brockelman Cynthia A | Treasurer | 749 SOMERVILLE AVENUE, SOMERVILLE, MA, 02143 |
FREEMAN MARK | President | 15 ATWOOD STREET, NEWBURYPORT, MA, 01950 |
SENKIER RYAN | Director | 54 CENTRAL AVENUE, MILTON, MA, 02186 |
SHAFER TODD | Secretary | 5 TANNERY BROOK ROAD, SOMERVILLE, MA, 02144 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-07-03 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2007-07-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1994-11-28 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State