Search icon

ALLANA OF NEW YORK, INC.

Company Details

Entity Name: ALLANA OF NEW YORK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 May 1983 (42 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: G38119
FEI/EIN Number 59-2307094
Address: 9140 GOLFSIDE DR STE 1-S, JACKSONVILLE, FL 32216
Mail Address: 9140 GOLFSIDE DR STE 1-S, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MORRIS, EDWINA P. C/O ALLANA OF NEW YORK Agent 9140 GOLFSIDE DR STE 1-S, JACKSONVILLE, FL 32216

President

Name Role Address
MORRIS, EDWINA P President 9140 GOLFSIDE DR, JACKSONVILLE, FL 00000

Director

Name Role Address
MORRIS, EDWINA P Director 9140 GOLFSIDE DR, JACKSONVILLE, FL 00000
ABERNATHY, ALICE P. Director 160 E 56TH ST 9TH FLR, NEW YORK, NY
ADAMS, THELMA P. Director 510 PARK AVENUE, STATESBORO, GA

Secretary

Name Role Address
ABERNATHY, ALICE P. Secretary 160 E 56TH ST 9TH FLR, NEW YORK, NY

Treasurer

Name Role Address
ABERNATHY, ALICE P. Treasurer 160 E 56TH ST 9TH FLR, NEW YORK, NY

Vice President

Name Role Address
ADAMS, THELMA P. Vice President 510 PARK AVENUE, STATESBORO, GA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 1985-06-19 9140 GOLFSIDE DR STE 1-S, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 1985-06-19 9140 GOLFSIDE DR STE 1-S, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 1985-06-19 MORRIS, EDWINA P. C/O ALLANA OF NEW YORK No data
REGISTERED AGENT ADDRESS CHANGED 1985-06-19 9140 GOLFSIDE DR STE 1-S, JACKSONVILLE, FL 32216 No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State