Search icon

EASTRICH NO. 186 CORPORATION

Company Details

Entity Name: EASTRICH NO. 186 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Apr 1996 (29 years ago)
Date of dissolution: 09 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2003 (22 years ago)
Document Number: P96000032350
FEI/EIN Number 58-2242666
Address: TWO SEAPORT LANE, BOSTON, MA 02110
Mail Address: TWO SEAPORT LANE, BOSTON, MA 02110
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
HUSID, ALISON L President TWO SEAPORT LANE, BOSTON, MA 02210

Director

Name Role Address
HUSID, ALISON L Director TWO SEAPORT LANE, BOSTON, MA 02210
MONAHON, J GRANT Director TWO SEAPORT LANE, BOSTON, MA 02210
IPHIGENIA, DEMITRIADES Director TWO SEAPORT LANE, BOSTON, MA 02210

Vice President

Name Role Address
MONAHON, J GRANT Vice President TWO SEAPORT LANE, BOSTON, MA 02210
IPHIGENIA, DEMITRIADES Vice President TWO SEAPORT LANE, BOSTON, MA 02210

Treasurer

Name Role Address
MARTIN, JONATHAN E Treasurer TWO SEAPORT LANE, BOSTON, MA 02210

Assistant Treasurer

Name Role Address
MAGEE, LINDA Assistant Treasurer TWO SEAPORT LANE, BOSTON, MA 02210

Chairman

Name Role Address
FINNEGAN, JAMES J Chairman TWO SEAPORT LANE, BOSTON, MA 02210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-08-13 TWO SEAPORT LANE, BOSTON, MA 02110 No data
CHANGE OF MAILING ADDRESS 2001-09-13 TWO SEAPORT LANE, BOSTON, MA 02110 No data
NAME CHANGE AMENDMENT 1996-05-24 EASTRICH NO. 186 CORPORATION No data

Documents

Name Date
Voluntary Dissolution 2003-04-09
ANNUAL REPORT 2002-08-13
ANNUAL REPORT 2001-09-13
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-06-07
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-03-28
DOCUMENTS PRIOR TO 1997 1996-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State