Entity Name: | BRENTWOOD PROPERTY ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Jan 1995 (30 years ago) |
Branch of: | BRENTWOOD PROPERTY ASSOCIATES, INC., CONNECTICUT (Company Number 0298476) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | F95000000133 |
FEI/EIN Number | 06-1399016 |
Address: | P.O. BOX 2329, WESTPORT, CT 06880 |
Mail Address: | P.O. BOX 2329, WESTPORT, CT 06880 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
BRECKER, CHARLES DESQURIE | Agent | 20801 BISCAYNE BLVD.,, SUITE NO. 505, AVENTURA, FL 33180 |
Name | Role | Address |
---|---|---|
VON KOHORN, HENRY | President | 274 RIVERSIDE AVENUE, 2ND FLOOR, WESTPORT, CT 06880 |
Name | Role | Address |
---|---|---|
VON KOHORN, HENRY | Treasurer | 274 RIVERSIDE AVENUE, 2ND FLOOR, WESTPORT, CT 06880 |
Name | Role | Address |
---|---|---|
LAWRENCE, STEPHEN P | Vice President | 274 RIVERSIDE AVENUE, 2ND FLOOR, WESTPORT, CT 06880 |
Name | Role | Address |
---|---|---|
LAWRENCE, STEPHEN P | Secretary | 274 RIVERSIDE AVENUE, 2ND FLOOR, WESTPORT, CT 06880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2007-06-20 |
DOCUMENTS PRIOR TO 1997 | 1995-01-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State