Entity Name: | ARMSTRONG TIMESHARE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Aug 2013 (11 years ago) |
Date of dissolution: | 01 Apr 2024 (10 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Apr 2024 (10 months ago) |
Document Number: | F13000003665 |
FEI/EIN Number | 462244039 |
Address: | 2780 SKYPARK DRIVE, SUITE 440, TORRANCE, CA, 90505 |
Mail Address: | 2780 SKYPARK DR. #440, TORRANCE, CA, 90505, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
ARMSTRONG DESMOND | President | 2780 SKYPARK DRIVE #400, TORRANCE, CA, 90505 |
Name | Role | Address |
---|---|---|
ARMSTRONG ANN | Secretary | 2780 SKYPARK DRIVE #400, TORRANCE, CA, 90505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-04-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 2780 SKYPARK DRIVE, SUITE 440, TORRANCE, CA 90505 | No data |
REGISTERED AGENT CHANGED | 2024-04-01 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-04-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State