Search icon

JERRY'S ARTARAMA OF CONNECTICUT, INC.

Branch

Company Details

Entity Name: JERRY'S ARTARAMA OF CONNECTICUT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Jul 2011 (14 years ago)
Branch of: JERRY'S ARTARAMA OF CONNECTICUT, INC., CONNECTICUT (Company Number 0281699)
Document Number: F11000002889
FEI/EIN Number 061361132
Address: 111 ISLAND COVE WAY, PALM BEACH GARDENS, FL, 33418
Mail Address: 1109 NEW BRITAIN AVE, WEST HARTFORD, CT, 06110
ZIP code: 33418
County: Palm Beach
Place of Formation: CONNECTICUT

Agent

Name Role Address
SHOHAM JEFFREY A Agent 111 ISLAND COVE WAY, PALM BEACH GARDENS, FL, 33418

Chairman

Name Role Address
SHOHAM JEFFREY A Chairman 111 ISLAND COVE WAY, PALM BEACH GARDENS, FL, 33418

Director

Name Role Address
SHOHAM JEFFREY A Director 111 ISLAND COVE WAY, PALM BEACH GARDENS, FL, 33418
SHOHAM SUSAN M Director 111 ISLAND COVE WAY, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
SHOHAM JEFFREY A President 111 ISLAND COVE WAY, PALM BEACH GARDENS, FL, 33418

Vice Chairman

Name Role Address
SHOHAM SUSAN M Vice Chairman 111 ISLAND COVE WAY, PALM BEACH GARDENS, FL, 33418

Secretary

Name Role Address
SHOHAM SUSAN M Secretary 111 ISLAND COVE WAY, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-23 111 ISLAND COVE WAY, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State