Search icon

BARCLAY HOUSE INC

Company Details

Entity Name: BARCLAY HOUSE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Dec 1960 (64 years ago)
Document Number: 242792
FEI/EIN Number 59-1004408
Address: 715 NE 1st Ct, Barclay House, Inc, DELRAY BEACH, FL 33483
Mail Address: 715 NE 1st Ct, Barclay House, Inc, DELRAY BEACH, FL 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Sorbello, Marius Agent 715 NE 1st Ct, Barclay House, Inc, apt. 2-B, DELRAY BEACH, FL 33483

Secretary

Name Role Address
GOODLEAF, WANDA K Secretary 715 NE 1ST CT #2C, DELRAY BEACH, FL 33483

President

Name Role Address
Ryan, Christopher President 715 NE 1ST CT #1B, DELRAY BEACH, FL 33483

Vice President

Name Role Address
Ebert, Clare Vice President 110 Pinesbridge Road, Katonah, NY 10536

Asst. Treasurer

Name Role Address
THISSE, AMY Asst. Treasurer 715 NE 1ST CT #2E, DELRAY BEACH, FL 33483

Co Treasurer

Name Role Address
Sorbello, Marius Co Treasurer 715 NE 1ST CT #2B, DELRAY BEACH, FL 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 715 NE 1st Ct, Barclay House, Inc, apt. 2-B, DELRAY BEACH, FL 33483 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 715 NE 1st Ct, Barclay House, Inc, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2020-02-24 715 NE 1st Ct, Barclay House, Inc, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2019-03-02 Sorbello, Marius No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-27

Date of last update: 06 Feb 2025

Sources: Florida Department of State