Entity Name: | STRATHMORE AT ST. LUCIE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Dec 1989 (35 years ago) |
Branch of: | STRATHMORE AT ST. LUCIE, INC., NEW YORK (Company Number 1390508) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | P27159 |
FEI/EIN Number | 11-2990467 |
Address: | 3680 ROUTE 112, CORAM, NY 11727 |
Mail Address: | 3680 ROUTE 112, CORAM, NY 11727 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
GOLDMAN, BRUNING & MILD | Agent | 10570 S US HWY ONE, STE 300, PORT ST LUCIE, FL 34952 |
Name | Role | Address |
---|---|---|
BARONE, ALFRED | President | BASKET NECK LANE, REMSENBURG, NY |
Name | Role | Address |
---|---|---|
BARONE, ALFRED | Director | BASKET NECK LANE, REMSENBURG, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1995-06-26 | GOLDMAN, BRUNING & MILD | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-06-26 | 10570 S US HWY ONE, STE 300, PORT ST LUCIE, FL 34952 | No data |
NAME CHANGE AMENDMENT | 1990-10-22 | STRATHMORE AT ST. LUCIE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-06-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State