Search icon

GALLERY OF HOMES, INC.

Branch

Company Details

Entity Name: GALLERY OF HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 09 Feb 1984 (41 years ago)
Branch of: GALLERY OF HOMES, INC., NEW YORK (Company Number 1696967)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: P00870
FEI/EIN Number 16-0780430
Address: 1900 SUMMIT TOWER BLVD., SUITE 850, ORLANDO, FL 32810
Mail Address: 1900 SUMMIT TOWER BLVD., SUITE 850, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: NEW YORK

Agent

Name Role Address
DE HAMER, GIL Agent 1900 SUMMIT TOWER BLVD, SUITE 850, ORLANDO, FL 32810

Treasurer

Name Role Address
MAKELA, MARGARET S. Treasurer 22500 METROPOLITAN PKWY, MT. CLEMENS, MI

Secretary

Name Role Address
NITZ, JOHN A. Secretary 38800 VAN DYKE AVE., STERLING HEIGHTS, MI

Director

Name Role Address
WIDLAK, DAVID A. Director 22500 METROPOLITAN PKWY, MT.CLEMEN, MI

Executive Vice President

Name Role Address
DE HAMER, GIL Executive Vice President 1900 SUMMIT TOWER BLVD., ORLANDO, FL

President

Name Role Address
BEDARD, JOHN P. President 22500 METROPOLITAN PKWY, MT. CLEMENS, MI

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 1991-02-26 1900 SUMMIT TOWER BLVD, SUITE 850, ORLANDO, FL 32810 No data
CHANGE OF PRINCIPAL ADDRESS 1991-02-26 1900 SUMMIT TOWER BLVD., SUITE 850, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 1991-02-26 1900 SUMMIT TOWER BLVD., SUITE 850, ORLANDO, FL 32810 No data
REGISTERED AGENT NAME CHANGED 1991-02-26 DE HAMER, GIL No data
REINSTATEMENT 1989-11-20 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
AMENDMENT 1985-07-16 No data No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State