Entity Name: | GLENHURST DEVELOPMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 May 1981 (44 years ago) |
Document Number: | F36223 |
FEI/EIN Number | 000000000 |
Address: | ONE NORTH OCEAN BLVD #11, BOCA RATON, FL, 33432 |
Mail Address: | ONE NORTH OCEAN BLVD #11, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARLES T. BAKER, ESQ. | Agent | *****REG. AGENT REVOKED 5/5/92************, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
ROBICHAUD, GEORGE | Vice President | PIERRE FONDS BLVD., MONTREAL,QUEBEC,CAN0 |
LEWIS, DONALD | Vice President | 47 BANSTEAD RD., MONTREAL QUE, CA 00000 |
Name | Role | Address |
---|---|---|
ROBICHAUD, GEORGE | Director | PIERRE FONDS BLVD., MONTREAL,QUEBEC,CAN0 |
HEAVENS, TREVOR | Director | 651 LAVERENORYE, GLOVCESTER ONT, CA 00000 |
LEWIS, DONALD | Director | 47 BANSTEAD RD., MONTREAL QUE, CA 00000 |
JEKKEL, JOSEPH | Director | 3535 CHEMIN QUEEN MARY, MONTREAL,QUEBEC,CAN0 |
Name | Role | Address |
---|---|---|
HEAVENS, TREVOR | Treasurer | 651 LAVERENORYE, GLOVCESTER ONT, CA 00000 |
Name | Role | Address |
---|---|---|
HEAVENS, TREVOR | Secretary | 651 LAVERENORYE, GLOVCESTER ONT, CA 00000 |
Name | Role | Address |
---|---|---|
JEKKEL, JOSEPH | President | 3535 CHEMIN QUEEN MARY, MONTREAL,QUEBEC,CAN0 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1986-11-14 | No data | No data |
Date of last update: 01 Feb 2025
Sources: Florida Department of State