Search icon

EDUCATIONAL GALLERY GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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