Search icon

TEACHERS BOCA PROPERTIES, INC.

Company Details

Entity Name: TEACHERS BOCA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Apr 1991 (34 years ago)
Date of dissolution: 18 Feb 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Feb 1998 (27 years ago)
Document Number: P33558
FEI/EIN Number 13-3557671
Address: 730 THIRD AVENUE, NEW YORK, NY 10017
Mail Address: 730 THIRD AVENUE, NEW YORK, NY 10017
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Chairman

Name Role Address
SOMERS, JOHN A. Chairman 730 THIRD AVENUE, NEW YORK, NY

Director

Name Role Address
SOMERS, JOHN A. Director 730 THIRD AVENUE, NEW YORK, NY
ADAMSKI, RICHARD J. Director 730 THIRD AVENUE, NEW YORK, NY
DIGENNARO, PHILLIP Director 730 THRID 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

Vice President

Name Role Address
CLAPMAN, PETER C. Vice President 730 THIRD AVENUE, NEW YORK, NY
DIGENNARO, PHILLIP Vice President 730 THRID AVENUE, NEW YORK, NY

President

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

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-02-18 No data No data
NAME CHANGE AMENDMENT 1992-07-21 TEACHERS BOCA PROPERTIES, INC. No data
REGISTERED AGENT NAME CHANGED 1992-03-25 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-25 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
Withdrawal 1998-02-18
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State