Search icon

WORRELL MUSEUM, INC.

Company Details

Entity Name: WORRELL MUSEUM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Inactive
Date Filed: 22 Aug 1991 (33 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P35212
FEI/EIN Number 65-0272642
Address: 14 S. SWINTON AVE., DELRAY BEACH, FL 33444
Mail Address: 14 S. SWINTON AVE., DELRAY BEACH, FL 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
SMITHER, ROBERT MJR. Agent 14 S. SWINTON AVE., DELRAY BEACH, FL 33444

President

Name Role Address
WORRELL, THOMAS EJR. President 14 S. SWINTON AVE., DELRAY BEACH, FL 33444

Chairman

Name Role Address
WORRELL, THOMAS EJR. Chairman 14 S. SWINTON AVE., DELRAY BEACH, FL 33444

Director

Name Role Address
WORRELL, THOMAS EJR. Director 14 S. SWINTON AVE., DELRAY BEACH, FL 33444

Treasurer

Name Role Address
SMITHER, ROBERT MJR. Treasurer 14 S. SWINTON AVE., DELRAY BEACH, FL 33444

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 14 S. SWINTON AVE., DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 1999-05-04 14 S. SWINTON AVE., DELRAY BEACH, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-04 14 S. SWINTON AVE., DELRAY BEACH, FL 33444 No data
REGISTERED AGENT NAME CHANGED 1993-06-02 SMITHER, ROBERT MJR. No data

Documents

Name Date
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State