Entity Name: | AL STEPHENS TOWN CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Aug 2020 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P20000060677 |
FEI/EIN Number | 85-2528455 |
Address: | 6000 GLADES ROAD, BOCA RATON, FL, 33431, US |
Mail Address: | 3200 PORT ROYALE DRIVE NORTH, SUITE 2105, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ditraglia alfred s | Agent | 3200 PORT ROYALE DR N, FORT LAUDERDALE, FL, 333087808 |
Name | Role | Address |
---|---|---|
DITRAGLIA AL | President | 3200 PORT ROYALE DRIVE NORTH,, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-25 | ditraglia, alfred s | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 3200 PORT ROYALE DR N, APT 2105, FORT LAUDERDALE, FL 33308-7808 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-25 | 6000 GLADES ROAD, #1201, BOCA RATON, FL 33431 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-01-28 |
Domestic Profit | 2020-08-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State