Search icon

PUBLIC STORAGE PROPERTIES VII, INC.

Company Details

Entity Name: PUBLIC STORAGE PROPERTIES VII, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 21 Aug 1991 (33 years ago)
Date of dissolution: 17 Jul 1995 (30 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Jul 1995 (30 years ago)
Document Number: P35182
FEI/EIN Number 95-4300877
Address: 600 NORTH BRAND BLVD STE 300, GLENDALE, CA 91203-1241
Mail Address: 600 NORTH BRAND BLVD STE 300, GLENDALE, CA 91203-1241
Place of Formation: CALIFORNIA

Director

Name Role Address
HUGHES, B. WAYNE Director 600 N. BRAND BLVD #300, GLENDALE, CA
CURTIS, VERN O. Director 4111 STILLWATER DR., HUNTINGTON BEACH, CA
STEELE, JACK D. Director 1625 MICHAEL LANE, PACIFIC PALISADES, CA

President

Name Role Address
LENKIN, HARVEY President 600 N. BRAND BLVD #300, GLENDALE, CA

Vice President

Name Role Address
GERICH, OBREN B. Vice President 600 N. BRAND BLVD #300, GLENDALE, CA

Secretary

Name Role Address
GERICH, OBREN B. Secretary 600 N. BRAND BLVD #300, GLENDALE, CA

VCA

Name Role Address
HAVNER, RONALD L., JR. VCA 600 N. BRAND BLVD #300, GLENDALE, CA

Chairman

Name Role Address
HUGHES, B. WAYNE Chairman 600 N. BRAND BLVD #300, GLENDALE, CA

Treasurer

Name Role Address
GERICH, OBREN B. Treasurer 600 N. BRAND BLVD #300, GLENDALE, CA

Events

Event Type Filed Date Value Description
WITHDRAWAL 1995-07-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-04-01 600 NORTH BRAND BLVD STE 300, GLENDALE, CA 91203-1241 No data
CHANGE OF MAILING ADDRESS 1992-04-01 600 NORTH BRAND BLVD STE 300, GLENDALE, CA 91203-1241 No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State