Company Details
Entity Name: |
WYNTREE ESTATES, INC. |
Jurisdiction: |
FLORIDA |
Filing Type: |
Domestic Profit |
Status: |
Inactive
|
Date Filed: |
26 May 1988 (37 years ago)
|
Document Number: |
M82862 |
FEI/EIN Number |
NOT APPLICABLE |
Address: |
100 BUSINESS PARK DR., SUITE #1, NEW HARTFORD, CT, 06057 |
Mail Address: |
100 BUSINESS PARK DR., SUITE #1, NEW HARTFORD, CT, 06057 |
Place of Formation: |
FLORIDA |
Agent
Name |
Role |
Address |
PIRES, JR., ANTHONY P.
|
Agent
|
801 LAUREL OAK DR., SUITE #640, NAPLES, FL, 33963
|
President
Name |
Role |
Address |
REITMANN, LEO
|
President
|
100 BUSINESS PK DR., #1, NEW HARTFORD, CT
|
Director
Name |
Role |
Address |
REITMANN, LEO
|
Director
|
100 BUSINESS PK DR., #1, NEW HARTFORD, CT
|
JONES, GEORGE W.
|
Director
|
100 BUSINESS PK DR., #1, NEW HARTFORD, CT
|
CANNAVO, ANTHONY
|
Director
|
100 BUSINESS PK DR., #1, NEW HARTFORD, CT
|
Vice President
Name |
Role |
Address |
HAMM, II., MICHAEL J.
|
Vice President
|
100 BUSINESS PK DR., #1, NEW HARTFORD, CT
|
CANNAVO, ANTHONY
|
Vice President
|
100 BUSINESS PK DR., #1, NEW HARTFORD, CT
|
Secretary
Name |
Role |
Address |
JONES, GEORGE W.
|
Secretary
|
100 BUSINESS PK DR., #1, NEW HARTFORD, CT
|
Treasurer
Name |
Role |
Address |
JONES, GEORGE W.
|
Treasurer
|
100 BUSINESS PK DR., #1, NEW HARTFORD, CT
|
Events
Event Type |
Filed Date |
Value |
Description |
ADMIN DISSOLUTION FOR ANNUAL REPORT
|
1994-08-26
|
No data
|
No data
|
Date of last update: 01 Feb 2025
Sources:
Florida Department of State