Search icon

FREUND ASSOCIATES, INC.

Company Details

Entity Name: FREUND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 Jan 1978 (47 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: 839880
FEI/EIN Number 38-1913404
Address: 1500 S OCEAN BLVD, #802-S, BOCA RATON, FL 33432
Mail Address: 1500 S OCEAN BLVD, #802-S, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: MICHIGAN

Agent

Name Role Address
FREUND, RICHARD A. Agent 1500 S. OCEAN BLVD., #802-S, BOCA RATON, FL 33432

Director

Name Role Address
FREUND, ROBERT A. Director 3985 TORREY HILL LANE, SAN DIEGO, CA 92130
FREUND, RICHARD A Director 1500 S OCEAN BLVD., #802-S, BOCA RATON, FL 33432
WEST, MEREDITH Director PO BOX 190, LAUPAHOEHOE, HI 96764

Secretary

Name Role Address
STEINMAN, FRANCES Secretary 550 HENLEY, BIRMINGHAM, MI 48009

Treasurer

Name Role Address
OLDS, PATRICIA Treasurer 4924 LEESBURG, WEST BLOOMFIELD, MI 48323

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-30 1500 S OCEAN BLVD, #802-S, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2001-05-30 1500 S OCEAN BLVD, #802-S, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-30 1500 S. OCEAN BLVD., #802-S, BOCA RATON, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-05-30
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-09-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State