Entity Name: | EDUCATIONAL GALLERY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N06000001107 |
FEI/EIN Number |
204763348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 319 Clematis St, WEST PALM BEACH, FL, 33405, US |
Mail Address: | P.O. BOX 7557, WEST PALM BEACH, FL, 33405 |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHESLER STEPHANIE | Vice President | 13161 179TH COURT NORTH, JUPITER, FL, 33478 |
CHESLER STEPHANIE | Director | 13161 179TH COURT NORTH, JUPITER, FL, 33478 |
BAREFOOT JOSEPH G | Secretary | 3804 MERRILL AVENUE, WEST PALM BEACH, FL, 33405 |
BAREFOOT JOSEPH G | Treasurer | 3804 MERRILL AVENUE, WEST PALM BEACH, FL, 33405 |
BAREFOOT JOSEPH G | Director | 3804 MERRILL AVENUE, WEST PALM BEACH, FL, 33405 |
Friedel Lindsey EMs. | Director | 236 Ashworth street, West Palm Beach, FL, 33405 |
COUSINS PATRICK S | Agent | 319 CLEMATIS STREET, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 319 Clematis St, WEST PALM BEACH, FL 33405 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-28 | 319 CLEMATIS STREET, SUITE 701, WEST PALM BEACH, FL 33401 | - |
REINSTATEMENT | 2009-10-13 | - | - |
CHANGE OF MAILING ADDRESS | 2009-10-13 | 319 Clematis St, WEST PALM BEACH, FL 33405 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-08-18 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-01-05 |
REINSTATEMENT | 2009-10-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State