Entity Name: | NATIONAL INDUSTRIES FOR THE BLIND |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Mar 1975 (50 years ago) |
Branch of: | NATIONAL INDUSTRIES FOR THE BLIND, NEW YORK (Company Number 39933) |
Date of dissolution: | 26 Nov 1986 (38 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Nov 1986 (38 years ago) |
Document Number: | 834058 |
FEI/EIN Number | 13-5596799 |
Address: | % ALEXANDER & GREEN, 299 PARK AVENUE, NEW YORK, NY 10171 |
Mail Address: | % ALEXANDER & GREEN, 299 PARK AVENUE, NEW YORK, NY 10171 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DEROSSI, GUY | Vice President | 524 HAMBURG TURNPIKE, WAYNE, NJ |
BOUCHER, DANIEL | Vice President | 524 HAMBURG TURNPIKE, WAYNE, NJ |
Name | Role | Address |
---|---|---|
CLAUDE, ABRAM JR. | Director | 245 PARK AVE., NEW YORK, NY |
RIVES, LOUIS H | Director | 12407 SWALLOW DRIVE, SUN CITY WEST, AZ |
DOWD, WALLACE R | Director | P.O. BOX 973, NA, SILVERDALE, WA |
Name | Role | Address |
---|---|---|
RIVES, LOUIS H | Secretary | 12407 SWALLOW DRIVE, SUN CITY WEST, AZ |
Name | Role | Address |
---|---|---|
DOWD, WALLACE R | Treasurer | P.O. BOX 973, NA, SILVERDALE, WA |
Name | Role | Address |
---|---|---|
MERTZ, GEORGE | President | 524 HAMBURG TURNPIKE, WAYNE, NJ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1986-11-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1983-02-22 | % ALEXANDER & GREEN, 299 PARK AVENUE, NEW YORK, NY 10171 | No data |
CHANGE OF MAILING ADDRESS | 1983-02-22 | % ALEXANDER & GREEN, 299 PARK AVENUE, NEW YORK, NY 10171 | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State