Entity Name: | 715 WHITE STREET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Mar 1989 (36 years ago) |
Date of dissolution: | 26 Aug 1994 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (30 years ago) |
Document Number: | K70639 |
FEI/EIN Number | 22-2969028 |
Address: | GAIL ASHLEY, 1100 GRINNELL, KEY WEST, FL 33040 |
Mail Address: | GAIL ASHLEY, 1100 GRINNELL, KEY WEST, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASHLEY, GAIL | Agent | 1100 GRINNELL, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
ASHLEY, GAIL | Director | 1100 GRINNELL ST, KEY WEST, FL |
FERGUS, JOAN | Director | 61 DUNCAN AVE, JERSEY CITY, NJ |
FLEMING, MARGARET | Director | 420 E 54TH ST, NEW YORK, NY |
FRISCH, ANN | Director | 44 ARLEIGH RD, GREAT NECK, NY |
Name | Role | Address |
---|---|---|
ASHLEY, GAIL | President | 1100 GRINNELL ST, KEY WEST, FL |
Name | Role | Address |
---|---|---|
ASHLEY, GAIL | Treasurer | 1100 GRINNELL ST, KEY WEST, FL |
Name | Role | Address |
---|---|---|
FERGUS, JOAN | Vice President | 61 DUNCAN AVE, JERSEY CITY, NJ |
FLEMING, MARGARET | Vice President | 420 E 54TH ST, NEW YORK, NY |
Name | Role | Address |
---|---|---|
FRISCH, ANN | Secretary | 44 ARLEIGH RD, GREAT NECK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State