Search icon

GN PRESS, INC.

Company Details

Entity Name: GN PRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 14 Sep 1999 (25 years ago)
Date of dissolution: 25 Apr 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Apr 2005 (20 years ago)
Document Number: F99000004809
FEI/EIN Number 251633894
Address: 4545 CONNECTICUT AVENJE, WASHINGTON, DC, 20008
Mail Address: 4545 CONNECTICUT AVENJE, WASHINGTON, DC, 20008
Place of Formation: PENNSYLVANIA

Director

Name Role Address
BARSALEAU MICHAEL Director 21806 NW CR 1493, LA CROSSE, FL, 32658
SOLOMON KENNETH Director 5614 W SR 235, LA CROSSE, FL, 32658
MARKS CHANDRA Director 4545 CONNECTICUT AVE, WAHINGTON, DC, 20008
KELLY MICHAEL Director 4545 CONNECTICUT AVE, WASHINGTON, DC, 20008
MARKS ANDREW Director 4545 CONNECTICUT AVE, WASHINGTON, DC, 20008

Vice President

Name Role Address
BARSALEAU MICHAEL Vice President 21806 NW CR 1493, LA CROSSE, FL, 32658
KELLY MICHAEL Vice President 4545 CONNECTICUT AVE, WASHINGTON, DC, 20008

Treasurer

Name Role Address
SOLOMON KENNETH Treasurer 5614 W SR 235, LA CROSSE, FL, 32658

President

Name Role Address
MARKS CHANDRA President 4545 CONNECTICUT AVE, WAHINGTON, DC, 20008

Secretary

Name Role Address
MARKS ANDREW Secretary 4545 CONNECTICUT AVE, WASHINGTON, DC, 20008

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-04-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 4545 CONNECTICUT AVENJE, WASHINGTON, DC 20008 No data
CHANGE OF MAILING ADDRESS 2005-04-25 4545 CONNECTICUT AVENJE, WASHINGTON, DC 20008 No data

Documents

Name Date
Withdrawal 2005-04-25
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-26
ANNUAL REPORT 2002-04-13
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-10-04
Foreign Non-Profit 1999-09-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State