Entity Name: | BROAD STREET GALLERIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Apr 1990 (35 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L64243 |
FEI/EIN Number | 65-0204332 |
Address: | 3971 Gulfshore Blvd North, NAPLES, FL 34103 |
Mail Address: | 3971 Gulfshore Blvd North, NAPLES, FL 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANTZIDIS, GEORGE, Esq. | Agent | 5150 Tamiami Trail N., Suite 503, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
FRIEDLAND, MARIANNE | Treasurer | 3971 Gulfshore Blvd North, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
FRIEDLAND, MARIANNE | Secretary | 3971 Gulfshore Blvd North, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
FRIEDLAND, MARIANNE | President | 3971 Gulfshore Blvd North, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
FRIEDLAND, MARIANNE | Director | 3971 Gulfshore Blvd North, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
FRIEDLAND, MARIANNE | Vice President | 3971 Gulfshore Blvd North, NAPLES, FL 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-13 | 3971 Gulfshore Blvd North, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-13 | 3971 Gulfshore Blvd North, NAPLES, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 5150 Tamiami Trail N., Suite 503, NAPLES, FL 34103 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-03 | MANTZIDIS, GEORGE, Esq. | No data |
NAME CHANGE AMENDMENT | 1990-06-19 | BROAD STREET GALLERIES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-08-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State