Search icon

NORTH FORK PROPERTIES, INC.

Company Details

Entity Name: NORTH FORK PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Feb 1980 (45 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: 655679
FEI/EIN Number 59-1973726
Address: 2500 SE MIDPORT RD #470, PT ST LUCIE, FL 33542
Mail Address: 2500 SE MIDPORT RD #470, PT ST LUCIE, FL 33542
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
WHITLEY, RONALD PAUL, ESQ. Agent 2500 SE MIDPORT RD #470, PORT ST. LUCIE, FL 33452

Director

Name Role Address
COOLEY, KATHY Director 1102 SARTO LANE, PT. ST. LUCIE, FL
COOLEY, CARLOS Director 1102 SARTO LANE, PT. ST. LUCIE, FL
WHITLEY, RONALD (AST V) Director 2500 SE MIDPORT RD #470, PT. ST. LUCIE, FL
MAURO, DOMINIC (AST V) Director 2500 S.E. MIDPORT ROAD, PT. ST. LUCIE, FL

Vice President

Name Role Address
COOLEY, CARLOS Vice President 1102 SARTO LANE, PT. ST. LUCIE, FL
WHITLEY, RONALD (AST V) Vice President 2500 SE MIDPORT RD #470, PT. ST. LUCIE, FL
MAURO, DOMINIC (AST V) Vice President 2500 S.E. MIDPORT ROAD, PT. ST. LUCIE, FL

President

Name Role Address
COOLEY, KATHY President 1102 SARTO LANE, PT. ST. LUCIE, FL

Secretary

Name Role Address
WHITLEY, RONALD (AST V) Secretary 2500 SE MIDPORT RD #470, PT. ST. LUCIE, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1987-03-31 2500 SE MIDPORT RD #470, PT ST LUCIE, FL 33542 No data
CHANGE OF MAILING ADDRESS 1987-03-31 2500 SE MIDPORT RD #470, PT ST LUCIE, FL 33542 No data
REGISTERED AGENT ADDRESS CHANGED 1987-03-31 2500 SE MIDPORT RD #470, PORT ST. LUCIE, FL 33452 No data
REINSTATEMENT 1986-02-17 No data No data
INVOLUNTARILY DISSOLVED 1982-12-14 No data No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State