Search icon

J.B. HOMEOWNERS, INC.

Company Details

Entity Name: J.B. HOMEOWNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 01 Aug 1984 (41 years ago)
Date of dissolution: 14 Nov 1986 (38 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Nov 1986 (38 years ago)
Document Number: N04497
FEI/EIN Number 00-0000000
Address: C/O ELEANOR M. RAUCH, 39018 GAYLE BAY, BOYNTON BEACH, FL 33436
Mail Address: C/O ELEANOR M. RAUCH, 39018 GAYLE BAY, BOYNTON BEACH, FL 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RAUCH, ELEANOR M. Agent 39018 GAYLE BAY, BOYNTON BEACH, FL 33436

President

Name Role Address
BRIGLIO, HUGO President 40002 HUMACO BAY, BOYNTON BEACH, FL

Director

Name Role Address
BRIGLIO, HUGO Director 40002 HUMACO BAY, BOYNTON BEACH, FL
BOSSLER, ALFRED T. Director 38015 FRENCHMANS BAY, BOYNTON BEACH, FL
CLERKIN, GEORGE N. Director 37042 EXUMA BAY, BOYNTON BEACH, FL

Vice President

Name Role Address
BOSSLER, ALFRED T. Vice President 38015 FRENCHMANS BAY, BOYNTON BEACH, FL

Secretary

Name Role Address
CLERKIN, GEORGE N. Secretary 37042 EXUMA BAY, BOYNTON BEACH, FL

Treasurer

Name Role Address
CLERKIN, GEORGE N. Treasurer 37042 EXUMA BAY, BOYNTON BEACH, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1985-07-03 C/O ELEANOR M. RAUCH, 39018 GAYLE BAY, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 1985-07-03 C/O ELEANOR M. RAUCH, 39018 GAYLE BAY, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT NAME CHANGED 1985-07-03 RAUCH, ELEANOR M. No data
REGISTERED AGENT ADDRESS CHANGED 1985-07-03 39018 GAYLE BAY, BOYNTON BEACH, FL 33436 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State