Search icon

200 HARVARD CORP.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: 200 HARVARD CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 12 Jan 1990
Branch of: 200 HARVARD CORP., FLORIDA (Company Number L30719)
Business ALEI: 0242969
Annual report due: 30 Jan 2007
Place of Formation: FLORIDA

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
RAYMOND C. PARKER Officer 810 N.E. 20TH AVENUE, FT. LAUDERDALE, FL, 33304, United States 625 2ND KEY DRIVE, FT. LAUDERDALE, FL, 33304, United States
ROBERT P. BRENNAN Officer - 7341 S.W. 16TH STREET, PLANTATION, FL, 33317, United States
ELSA V. PEACOCK Officer - 17639 S.E. 88TH COVINGTON CIRCLE, THE VILLAGES, FL, 32162, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003586107 2007-12-03 2007-12-03 Withdrawal Certificate of Withdrawal -
0003139239 2006-02-07 - Annual Report Annual Report 2006
0002984170 2005-01-31 - Annual Report Annual Report 2005
0002777923 2004-02-18 - Annual Report Annual Report 2004
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0002577378 2003-02-03 - Annual Report Annual Report 2003
0002419257 2002-03-04 - Annual Report Annual Report 2002
0002199944 2001-01-08 - Annual Report Annual Report 2001
0002069626 2000-01-27 - Annual Report Annual Report 2000
0001931247 1999-01-04 - Annual Report Annual Report 1999
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information