Search icon

THE WHITTLESEY GROUP, INC.

Company Details

Entity Name: THE WHITTLESEY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jul 1990 (35 years ago)
Date of dissolution: 20 Mar 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2006 (19 years ago)
Document Number: L85593
FEI/EIN Number 59-3015823
Address: 448 BAYNARD DR., VENICE, FL 34285
Mail Address: 448 BAYNARD DR., VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HICKS, ALICE M Agent 448 BAYNARD DR., VENICE, FL 34285

Director

Name Role Address
SMITH, GARY J. Director 10 WOODLAND DR, RYE, NY 10580
SMITH, SUSAN M. Director 10 WOODLAND DR, RYE, NY 10580

Treasurer

Name Role Address
SMITH, SUSAN M. Treasurer 10 WOODLAND DR, RYE, NY 10580

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-03-20 No data No data
NAME CHANGE AMENDMENT 2004-12-07 THE WHITTLESEY GROUP, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-26 448 BAYNARD DR., VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2003-02-26 448 BAYNARD DR., VENICE, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-26 448 BAYNARD DR., VENICE, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2002-04-30 HICKS, ALICE M No data

Documents

Name Date
Voluntary Dissolution 2006-03-20
ANNUAL REPORT 2005-01-12
Name Change 2004-12-07
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-02-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State