Detail by Entity Name
Foreign Profit Corporation
CHANCELLOR OF NAPLES, INC.
Filing Information
F97000002769
04-3373707
05/27/1997
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
09/21/2001
NONE
Principal Address
Changed: 05/04/2000
197 FIRST AVE.
NEEDHAM, MA 02494
NEEDHAM, MA 02494
Changed: 05/04/2000
Mailing Address
Changed: 05/04/2000
197 FIRST AVE.
NEEDHAM, MA 02494
NEEDHAM, MA 02494
Changed: 05/04/2000
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title DP
GOSMAN, ABRAHAM D
Title VT
LEATHERS, FREDERICK R
Title VS
NETERVAL, JEFFREY P
Title V
ZAYLOR, PAUL
Title VT
BENSON, JEFFREY A
Title DP
GOSMAN, ABRAHAM D
197 FIRST AVE.
NEEDHAM, MA 02494
NEEDHAM, MA 02494
Title VT
LEATHERS, FREDERICK R
197 FIRST AVE.
NEEDHAM, MA 02494
NEEDHAM, MA 02494
Title VS
NETERVAL, JEFFREY P
197 FIRST AVE
NEEDHAM, MA 02494
NEEDHAM, MA 02494
Title V
ZAYLOR, PAUL
197 FIRST AVE
NEEDHAM, MA 02494
NEEDHAM, MA 02494
Title VT
BENSON, JEFFREY A
197 FIRST AVE
NEEDHAM, MA 02494
NEEDHAM, MA 02494
Annual Reports
Report Year | Filed Date |
1998 | 05/07/1998 |
1999 | 05/08/1999 |
2000 | 05/04/2000 |
Document Images
05/04/2000 -- ANNUAL REPORT | View image in PDF format |
05/08/1999 -- ANNUAL REPORT | View image in PDF format |
05/07/1998 -- ANNUAL REPORT | View image in PDF format |