Search icon

ANTIOCH PROPERTIES, INC.

Company Details

Entity Name: ANTIOCH PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 05 Jun 1979 (46 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 747511
FEI/EIN Number 59-2216026
Address: % 3850 COUNTRY CLUB DR, ORLANDO, FL 32808-4486
Mail Address: % 3850 COUNTRY CLUB DR, ORLANDO, FL 32808-4486
Place of Formation: FLORIDA

Agent

Name Role Address
REV. WILLIAM D. JUDGE Agent 1718 WEST GRAND AVENUE, ORLANDO, FL 32805

Director

Name Role Address
HINSON, CAROLYN Director 1117 KOZARK ST, ORLANDO, FL 00000
STANLEY, EVELYN Director 3850 COUNTRY CLUB DR, ORLANDO, FL 00000
JUDGE, SR., WILLIAM D. Director 1718 WEST GRAND AVE, ORLANDO, FL 00000
JONES, EDWARD Director 1600 ROCKINGHAM CIR, ORLANDO, FL 32808
CHENAULT, THOMAS SR Director 1806 MINOR STREET, ORLANDO, FL 32805

President

Name Role Address
JUDGE, SR., WILLIAM D. President 1718 WEST GRAND AVE, ORLANDO, FL 00000

Treasurer

Name Role Address
STANLEY, EVELYN Treasurer 3850 COUNTRY CLUB DR, ORLANDO, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 1991-02-07 REV. WILLIAM D. JUDGE No data
CHANGE OF PRINCIPAL ADDRESS 1990-02-27 % 3850 COUNTRY CLUB DR, ORLANDO, FL 32808-4486 No data
CHANGE OF MAILING ADDRESS 1990-02-27 % 3850 COUNTRY CLUB DR, ORLANDO, FL 32808-4486 No data

Documents

Name Date
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-02-26
ANNUAL REPORT 1996-02-09
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State