Entity Name: | EPRESENCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Aug 1992 (33 years ago) |
Date of dissolution: | 09 Jan 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Jan 2004 (21 years ago) |
Document Number: | P39985 |
FEI/EIN Number | 04-2798394 |
Address: | 120 FLANDERS RD, WESTBORO, MA 01581 |
Mail Address: | 120 FLANDERS RD, WESTBORO, MA 01581 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
FERRY, WILLIAM P | President | 11 ELIOT ST., CHESTNUT HILL, MA 02167 |
Name | Role | Address |
---|---|---|
BURTON, JOHN F | Director | 118 NORTH BAUM TRAIL, MCLEAN, VA 22101 |
NOTINI, ALBERT | Director | 36 ANDOVER COUNTRY CLUB LANE, ANDOVER, MA 01810 |
Name | Role | Address |
---|---|---|
SPAULDING, RICHARD | Secretary | 66 SOLON STREET, NEWTON, MA 02161 |
SILK, SCOTT | Secretary | 30 PARTRIDGE LANE, BOXFORD, MA 01921 |
Name | Role | Address |
---|---|---|
SPAULDING, RICHARD | Vice President | 66 SOLON STREET, NEWTON, MA 02161 |
SILK, SCOTT | Vice President | 30 PARTRIDGE LANE, BOXFORD, MA 01921 |
Name | Role | Address |
---|---|---|
BELLANTUONI, ANTHONY | Senior Vice President | 37 WOODLAND DR, NASHUA, NH 03063-2059 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-01-09 | No data | No data |
NAME CHANGE AMENDMENT | 2000-05-16 | EPRESENCE, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2004-01-09 |
ANNUAL REPORT | 2003-01-31 |
ANNUAL REPORT | 2002-02-01 |
ANNUAL REPORT | 2001-02-15 |
Name Change | 2000-05-16 |
ANNUAL REPORT | 2000-02-24 |
ANNUAL REPORT | 1999-03-22 |
ANNUAL REPORT | 1998-03-24 |
ANNUAL REPORT | 1997-05-12 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State