Search icon

DICKINSON MANAGEMENT, INC.

Company Details

Entity Name: DICKINSON MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2000 (24 years ago)
Date of dissolution: 14 Dec 2005 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Dec 2005 (19 years ago)
Document Number: P00000115765
FEI/EIN Number 651063996
Address: 400 TONEY PENNA DRIVE, JUPITER, FL, 33458
Mail Address: 400 TONEY PENNA DRIVE, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
VAUGHN DAVID President 400 TONEY PENNA DR, JUPITER, FL, 33458

Director

Name Role Address
VAUGHN DAVID Director 400 TONEY PENNA DR, JUPITER, FL, 33458
HENNICK JAY S Director 400 TONEY PENNA DRIVE, JUPITER, FL, 33458
GREENER TIMOTHY J Director 3804 CROSSROADS PARKWAY, FORT PIERCE, FL, 34945

Secretary

Name Role Address
PATTERSON D. SCOTT Secretary 400 TONEY PENNA DRIVE, JUPITER, FL, 33458
LANG WENDY Secretary 6300 PARK OF COMMERCE BLVD., BOCA RATON, FL, 33487

Treasurer

Name Role Address
LANG WENDY Treasurer 6300 PARK OF COMMERCE BLVD., BOCA RATON, FL, 33487

Chief Executive Officer

Name Role Address
SOLLINS CHARLES Chief Executive Officer 6300 PARK OF COMMERCE BLVD., BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
MERGER 2005-12-14 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P95000087374. MERGER NUMBER 100000054321
REGISTERED AGENT NAME CHANGED 2002-11-21 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2002-11-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 400 TONEY PENNA DRIVE, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2001-05-03 400 TONEY PENNA DRIVE, JUPITER, FL 33458 No data
NAME CHANGE AMENDMENT 2000-12-28 DICKINSON MANAGEMENT, INC. No data

Documents

Name Date
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-05-02
Reg. Agent Change 2002-11-21
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-05-03
Name Change 2000-12-28
Domestic Profit 2000-12-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State