Search icon

AMHERST ASSOCIATES INC.

Company Details

Entity Name: AMHERST ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Oct 1986 (38 years ago)
Date of dissolution: 31 May 1988 (37 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 May 1988 (37 years ago)
Document Number: P11933
FEI/EIN Number 59-2694285
Address: % LAWRENCE R.MURRAY, 4830 W.KENNEDY BLVD.,STE.450, TAMPA, FL 33609
Mail Address: % LAWRENCE R.MURRAY, 4830 W.KENNEDY BLVD.,STE.450, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: DELAWARE

President

Name Role Address
MURRAY, LAWRENCE R. President 110 GOLDIE LANE, LUTZ, FL

Director

Name Role Address
MURRAY, LAWRENCE R. Director 110 GOLDIE LANE, LUTZ, FL
PITTS, KEITH B. Director 14603 DARTMOOR LANE, TAMPA, FL
VALENTINE, STEVEN T. Director 24335 BURBANK BLVD., WOODLAND HILLS, CA
TOSO, MARK E. Director 28 BURNHAM ROAD, WENHAM, MA
SCHIMMEL, VICTOR E. Director 5834 MCANDREW DRIVE, NORTHBROOK, IL

Vice President

Name Role Address
PITTS, KEITH B. Vice President 14603 DARTMOOR LANE, TAMPA, FL
VALENTINE, STEVEN T. Vice President 24335 BURBANK BLVD., WOODLAND HILLS, CA
SCHIMMEL, VICTOR E. Vice President 5834 MCANDREW DRIVE, NORTHBROOK, IL
TOSO, MARK E. Vice President 28 BURNHAM ROAD, WENHAM, MA

Secretary

Name Role Address
PITTS, KEITH B. Secretary 14603 DARTMOOR LANE, TAMPA, FL
VALENTINE, STEVEN T. Secretary 24335 BURBANK BLVD., WOODLAND HILLS, CA

Treasurer

Name Role Address
PITTS, KEITH B. Treasurer 14603 DARTMOOR LANE, TAMPA, FL

Events

Event Type Filed Date Value Description
WITHDRAWAL 1988-05-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 1987-09-01 % LAWRENCE R.MURRAY, 4830 W.KENNEDY BLVD.,STE.450, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 1987-09-01 % LAWRENCE R.MURRAY, 4830 W.KENNEDY BLVD.,STE.450, TAMPA, FL 33609 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State