Search icon

CHELSEA RIDGE SOUTH DESIGNER OUTLET, INC.

Company Details

Entity Name: CHELSEA RIDGE SOUTH DESIGNER OUTLET, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Feb 1983 (42 years ago)
Date of dissolution: 12 Dec 1986 (38 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 1986 (38 years ago)
Document Number: G23078
FEI/EIN Number 59-2257360
Address: 4835 COCONUT CREEK PKWY, COCONUT CREEK, FL 33063
Mail Address: 4835 COCONUT CREEK PKWY, COCONUT CREEK, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BURKE, JOEL Agent 4835 COCONUT CREEK PKWY, COCONUT CREEK, FL 33063

Director

Name Role Address
BURKE, ABBE Director 3683 COCOPLUM CIRCLE, COCONUT CREEK, FL
SILVER, SOL Director 20090 BOCA WEST DRIVE, BOCA RATON, FL
ROSENBERG, RICHARD Director FANTASY ISLAND, WAPPINGERS FALLS, NY
BURKE, JOEL Director 3683 COCOPLUM CIRCLE, COCONUT CREEK, FL

President

Name Role Address
SILVER, SOL President 20090 BOCA WEST DRIVE, BOCA RATON, FL

Vice President

Name Role Address
ROSENBERG, RICHARD Vice President FANTASY ISLAND, WAPPINGERS FALLS, NY

Secretary

Name Role Address
BURKE, JOEL Secretary 3683 COCOPLUM CIRCLE, COCONUT CREEK, FL

Treasurer

Name Role Address
BURKE, ABBE Treasurer 3683 COCOPLUM CIRCLE, COCONUT CREEK, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1986-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 1985-06-21 4835 COCONUT CREEK PKWY, COCONUT CREEK, FL 33063 No data
CHANGE OF MAILING ADDRESS 1985-06-21 4835 COCONUT CREEK PKWY, COCONUT CREEK, FL 33063 No data
REGISTERED AGENT NAME CHANGED 1985-06-21 BURKE, JOEL No data
REGISTERED AGENT ADDRESS CHANGED 1985-06-21 4835 COCONUT CREEK PKWY, COCONUT CREEK, FL 33063 No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State