Search icon

PARTNERS PREFERRED YIELD, INC.

Company Details

Entity Name: PARTNERS PREFERRED YIELD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Sep 1991 (33 years ago)
Date of dissolution: 27 Jan 1997 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Jan 1997 (28 years ago)
Document Number: P35372
FEI/EIN Number 95-4325987
Address: 701 S. WESTERN AVE., SUITE 200, GLENDALE, CA 91201
Mail Address: 701 S. WESTERN AVE., SUITE 200, GLENDALE, CA 91201
Place of Formation: CALIFORNIA

Director

Name Role Address
HUGHES, WAYNE B Director 701 S. WESTERN AVE., GLENDALE, CA 91201
CURTIS, VERN O Director 701 S. WESTERN AVE., GLENDALE, CA 91201
STEELE, JACK D Director 701 S. WESTERN AVE., GLENDALE, CA 91201

President

Name Role Address
LENKIN, HARVEY President 701 S. WESTERN AVE., GLENDALE, CA 91201

Vice President

Name Role Address
GERICH, OBREN B Vice President 701 S. WESTERN AVE., GLENDALE, CA 91201

Secretary

Name Role Address
GERICH, OBREN B Secretary 701 S. WESTERN AVE., GLENDALE, CA 91201
HAVNER, RONALD LJR Secretary 701 S. WESTERN AVE., GLENDALE, CA 91201

Treasurer

Name Role Address
GERICH, OBREN B Treasurer 701 S. WESTERN AVE., GLENDALE, CA 91201

Vice Chairman

Name Role Address
HAVNER, RONALD LJR Vice Chairman 701 S. WESTERN AVE., GLENDALE, CA 91201

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-01-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-28 701 S. WESTERN AVE., SUITE 200, GLENDALE, CA 91201 No data
CHANGE OF MAILING ADDRESS 1996-04-28 701 S. WESTERN AVE., SUITE 200, GLENDALE, CA 91201 No data

Documents

Name Date
WITHDRAWAL 1997-01-27
ANNUAL REPORT 1996-04-28
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State