Entity Name: | TWINBROOK MANAGEMENT COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Dec 1998 (26 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | F98000006719 |
FEI/EIN Number | 231574677 |
Address: | 6141 EASTON RD, PLUMSTEADVILLE, PA, 18949 |
Mail Address: | 6141 EASTON RD, PLUMSTEADVILLE, PA, 18949 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
MERZ JR J F | President | 2060 TWINBROOK RD, BERWYN, PA |
Name | Role | Address |
---|---|---|
MERZ JR J F | Director | 2060 TWINBROOK RD, BERWYN, PA |
PRESTON SEYMOUR S | Director | 330 DUTTON MILL RD, WEST CHESTER, PA, 19380 |
GOMEZ LUIS F | Director | 1900 WEST OLNEY AVE., PHILADELPHIA, PA, 19141 |
Name | Role | Address |
---|---|---|
SQUIRES ROBERT | Vice President | 517 NOB HILL, PERKASIE, PA, 18944 |
Name | Role | Address |
---|---|---|
ZIEGLER ALICE | Assistant Secretary | 36 VALLEY VIEW, MILFORD, NJ, 08848 |
Name | Role | Address |
---|---|---|
HAYES LOIS | Treasurer | 6141 EASTON ROAD, PLUMSTEADVILLE, PA, 18949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
NAME CHANGE AMENDMENT | 2007-11-19 | TWINBROOK MANAGEMENT COMPANY | No data |
Name | Date |
---|---|
Name Change | 2007-11-19 |
ANNUAL REPORT | 2007-01-24 |
ANNUAL REPORT | 2006-02-16 |
ANNUAL REPORT | 2005-02-18 |
ANNUAL REPORT | 2004-04-07 |
ANNUAL REPORT | 2003-02-21 |
ANNUAL REPORT | 2002-09-02 |
ANNUAL REPORT | 2001-05-15 |
ANNUAL REPORT | 2000-01-25 |
ANNUAL REPORT | 1999-02-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State