Search icon

GLADES PROJECT MANAGEMENT GROUP, INC.

Company Details

Entity Name: GLADES PROJECT MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2006 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P06000120220
FEI/EIN Number 223943423
Address: 10966 Winding Creek Way, BOCA RATON, FL, 33428, US
Mail Address: 10966 Winding Creek Way, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
KELLEHER III BENJAMIN W President 10966 Winding Creek Way, BOCA RATON, FL, 33428

Secretary

Name Role Address
KELLEHER III BENJAMIN W Secretary 10966 Winding Creek Way, BOCA RATON, FL, 33428

Director

Name Role Address
KELLEHER III BENJAMIN W Director 10966 Winding Creek Way, BOCA RATON, FL, 33428
KELLEHER SUSAN M Director 10966 Winding Creek Way, BOCA RATON, FL, 33428

Vice President

Name Role Address
KELLEHER SUSAN M Vice President 10966 Winding Creek Way, BOCA RATON, FL, 33428

Treasurer

Name Role Address
KELLEHER SUSAN M Treasurer 10966 Winding Creek Way, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 10966 Winding Creek Way, BOCA RATON, FL 33428 No data
CHANGE OF MAILING ADDRESS 2015-04-25 10966 Winding Creek Way, BOCA RATON, FL 33428 No data

Documents

Name Date
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-06-03
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State