Search icon

EASTRICH NO. 90 CORPORATION - Florida Company Profile

Company Details

Entity Name: EASTRICH NO. 90 CORPORATION
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: 11 May 1992 (33 years ago)
Date of dissolution: 20 Mar 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Mar 2012 (13 years ago)
Document Number: P38743
FEI/EIN Number 043148139

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O AEW, 2 SEAPORT LANE, BOSTON, MA, 02210
Mail Address: C/O AEW, 2 SEAPORT LANE, BOSTON, MA, 02210
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
BRADLEY DANIEL P President C/O AEW 2 SEAPORT LANE, BOSTON, MA, 02210
BRADLEY DANIEL P Director C/O AEW 2 SEAPORT LANE, BOSTON, MA, 02210
FINNEGAN JAMES V Vice President C/O AEW 2 SEAPORT LANE, BOSTON, MA, 02210
DANYLUK LINDA M Assistant Treasurer C/O AEW 2 SEAPORT LANE, BOSTON, MA, 02210
MARTIN JON E Treasurer C/O AEW 2 SEAPORT LANE, BOSTON, MA, 02210
ALEC BURLEIGH V Vice President C/O AEW 2 SEAPORT LANE, BOSTON, MA, 02210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000151907 VININGS AT TOWN CENTER EXPIRED 2009-09-02 2014-12-31 - 5881 TOWN BAY DRIVE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-03-20 - -
CHANGE OF MAILING ADDRESS 2011-03-23 C/O AEW, 2 SEAPORT LANE, BOSTON, MA 02210 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 C/O AEW, 2 SEAPORT LANE, BOSTON, MA 02210 -
REINSTATEMENT 2006-06-29 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-17 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Withdrawal 2012-03-20
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-11
REINSTATEMENT 2006-06-29
REINSTATEMENT 2004-11-17
ANNUAL REPORT 2003-08-11
ANNUAL REPORT 2002-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State