Search icon

FLORIDA TEACHERS PROPERTIES, INC.

Company Details

Entity Name: FLORIDA TEACHERS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 26 Mar 1991 (34 years ago)
Date of dissolution: 26 Mar 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Mar 1998 (27 years ago)
Document Number: P33301
FEI/EIN Number 13-3611928
Address: 730 THIRD AVENUE, SUITE 15/485, NEW YORK, NY 10017-3206
Mail Address: 730 THIRD AVENUE, SUITE 15/485, NEW YORK, NY 10017-3206
Place of Formation: DELAWARE

Vice President

Name Role Address
CLAPMAN, PETER C. Vice President 730 THIRD AVENUE, NEW YORK, NY
STAMM, CHARLES H Vice President 730 THIRD AVE, NEW YORK, NY
DIGENNARO, PHILIP R Vice President 730 THIRD AVENUE, NEW YORK, NY

Secretary

Name Role Address
SERLEN, MARK L. Secretary 730 THIRD AVENUE, NEW YORK, NY

Treasurer

Name Role Address
ADAMSKI, RICHARD J. Treasurer 730 THIRD AVENUE, NEW YORK, NY

Director

Name Role Address
ADAMSKI, RICHARD J. Director 730 THIRD AVENUE, NEW YORK, NY
SOMERS, JOHN Director 730 THIRD AVENUE, NEW YORK, NY
DIGENNARO, PHILIP R Director 730 THIRD AVENUE, NEW YORK, NY

President

Name Role Address
SOMERS, JOHN President 730 THIRD AVENUE, NEW YORK, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-03-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 730 THIRD AVENUE, SUITE 15/485, NEW YORK, NY 10017-3206 No data
CHANGE OF MAILING ADDRESS 1996-05-01 730 THIRD AVENUE, SUITE 15/485, NEW YORK, NY 10017-3206 No data

Documents

Name Date
Withdrawal 1998-03-26
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State