Search icon

PUBLIC STORAGE PROPERTIES XVII, INC.

Company Details

Entity Name: PUBLIC STORAGE PROPERTIES XVII, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 02 Jan 1991 (34 years ago)
Date of dissolution: 28 Jul 1997 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jul 1997 (28 years ago)
Document Number: P32350
FEI/EIN Number 95-4300891
Address: 701 WESTERN AVENUE, GLENDALE, CA 91201
Mail Address: P.O. BOX 25025, DEPT PT, GLENDALE, CA 91201-5025
Place of Formation: CALIFORNIA

Chairman

Name Role Address
HUGHES, WAYNE B Chairman 701 S. WESTERN AVE, GLENDALE, CA 91201

Director

Name Role Address
HUGHES, WAYNE B Director 701 S. WESTERN AVE, GLENDALE, CA 91201
CURTIS, VERN O Director 701 S. WESTERN AVE, GLENDALE, CA 91201
STEELE, JACK D Director 701 S. WESTERN AVE, GLENDALE, CA 91201

President

Name Role Address
LENKIN, HARVEY President 701 S. WESTERN AVE, GLENDALE, CA 91201

Vice President

Name Role Address
GERICH, OBREN B Vice President 701 S. WESTERN AVE, GLENDALE, CA 91201

Secretary

Name Role Address
GERICH, OBREN B Secretary 701 S. WESTERN AVE, GLENDALE, CA 91201
REYES, JOHN E. Secretary 701 S. WESTERN AVE, GLENDALE, CA

Treasurer

Name Role Address
GERICH, OBREN B Treasurer 701 S. WESTERN AVE, GLENDALE, CA 91201

Vice Chairman

Name Role Address
REYES, JOHN E. Vice Chairman 701 S. WESTERN AVE, GLENDALE, CA

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-07-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-28 701 WESTERN AVENUE, GLENDALE, CA 91201 No data
CHANGE OF MAILING ADDRESS 1996-04-28 701 WESTERN AVENUE, GLENDALE, CA 91201 No data

Documents

Name Date
WITHDRAWAL 1997-07-28
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-04-28
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State