Search icon

52ND AVENUE TOWNHOMES, INC.

Company Details

Entity Name: 52ND AVENUE TOWNHOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Dec 2002 (22 years ago)
Date of dissolution: 22 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2011 (13 years ago)
Document Number: P02000127105
FEI/EIN Number 043726892
Address: 2701 S.W. 156TH AVENUE, DAVIE, FL, 33331
Mail Address: 2701 S.W. 156TH AVENUE, DAVIE, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCDONOUGH RICHARD W Agent 2701 SW 156 AV, FORT LAUDERDALE, FL, 33331

Director

Name Role Address
MCDONOUGH RICHARD W Director 2701 S.W. 156TH AVENUE, DAVIE, FL, 33331
MCDONOUGH OLGA O Director 2701 S.W. 156TH AVENUE, DAVIE, FL, 33331

President

Name Role Address
MCDONOUGH RICHARD W President 2701 S.W. 156TH AVENUE, DAVIE, FL, 33331
MCDONOUGH OLGA O President 2701 S.W. 156TH AVENUE, DAVIE, FL, 33331

Treasurer

Name Role Address
MCDONOUGH RICHARD W Treasurer 2701 S.W. 156TH AVENUE, DAVIE, FL, 33331

Vice President

Name Role Address
MCDONOUGH OLGA O Vice President 2701 S.W. 156TH AVENUE, DAVIE, FL, 33331

Secretary

Name Role Address
MCDONOUGH OLGA O Secretary 2701 S.W. 156TH AVENUE, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2005-11-09 52ND AVENUE TOWNHOMES, INC. No data
REGISTERED AGENT NAME CHANGED 2003-04-30 MCDONOUGH, RICHARD WPRES No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 2701 SW 156 AV, FORT LAUDERDALE, FL 33331 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-12-22
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-03
Name Change 2005-11-09
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-30
Domestic Profit 2002-12-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State