![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Foreign Not For Profit Corporation
AENEAS VENTURE CORPORATION
Filing Information
823646
23-7014581
08/25/1969
DE
INACTIVE
WITHDRAWAL
05/31/1995
NONE
Principal Address
Changed: 03/08/1995
600 ATLANTIC AVE.
BOSTON, MA 02210
BOSTON, MA 02210
Changed: 03/08/1995
Mailing Address
Changed: 03/08/1995
600 ATLANTIC AVE.
BOSTON, MA 02210
BOSTON, MA 02210
Changed: 03/08/1995
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 03/12/1992
Address Changed: 03/12/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/12/1992
Address Changed: 03/12/1992
Officer/Director Detail
Name & Address
Title V
SPERLING, SCOTT M.
Title D
MEYER, JACK R.
Title DT
SEDLACEK, VERNE O
Title DP
EISENSON, MICHAEL R.
Title S
NASON, TAMI E
Title V
SPERLING, SCOTT M.
600 ATLANTIC AVENUE
BOSTON, MA
BOSTON, MA
Title D
MEYER, JACK R.
600 ATLANTIC AVENUE
BOSTON, MA 02210
BOSTON, MA 02210
Title DT
SEDLACEK, VERNE O
600 ATLANTIC AVENUE
BOSTON, MA 02210
BOSTON, MA 02210
Title DP
EISENSON, MICHAEL R.
600 ATLANTIC AVENUE
BOSTON, MA 02210
BOSTON, MA 02210
Title S
NASON, TAMI E
600 ATLANTIC AVENUE
BOSTON, MA 02210
BOSTON, MA 02210
Annual Reports
Report Year | Filed Date |
1993 | 03/12/1993 |
1994 | 03/11/1994 |
1995 | 03/07/1995 |
Document Images
03/07/1995 -- ANNUAL REPORT | View image in PDF format |