TEACHERS BOCA PROPERTIES, INC. - Florida Company Profile

Entity Name: | TEACHERS BOCA PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 | 133557671 |
Address: | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
Mail Address: | 730 THIRD AVENUE, NEW YORK, NY, 10017 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CLAPMAN PETER C. | Vice President | 730 THIRD AVENUE, NEW YORK, NY |
DIGENNARO PHILLIP | Vice President | 730 THRID AVENUE, NEW YORK, NY |
DIGENNARO PHILLIP | Director | 730 THRID AVENUE, NEW YORK, NY |
SOMERS, JOHN A. | Chairman | 730 THIRD AVENUE, NEW YORK, NY |
SOMERS, JOHN A. | Director | 730 THIRD AVENUE, NEW YORK, NY |
SERLEN, MARK L. | Secretary | 730 THIRD AVENUE, NEW YORK, NY |
ADAMSKI, RICHARD J. | Treasurer | 730 THIRD AVENUE, NEW YORK, NY |
ADAMSKI, RICHARD J. | Director | 730 THIRD AVENUE, NEW YORK, NY |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
SOMERS, JOHN A. | President | 730 THIRD AVENUE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-02-18 | - | - |
NAME CHANGE AMENDMENT | 1992-07-21 | TEACHERS BOCA PROPERTIES, INC. | - |
REGISTERED AGENT NAME CHANGED | 1992-03-25 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-25 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Withdrawal | 1998-02-18 |
ANNUAL REPORT | 1997-02-14 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-02-01 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State