Search icon

5770 SPACECOAST HOLDING CORP

Company Details

Entity Name: 5770 SPACECOAST HOLDING CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 May 1992 (33 years ago)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: P38615
FEI/EIN Number 13-3619863
Address: 277 PARK AVENUE, NEW YORK, NY 10172
Mail Address: 277 PARK AVENUE, NEW YORK, NY 10172
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
COSTA, ROBERT R Vice President 277 PARK AVE, 12TH FL, NEW YORK, NY
ARNESEN, DWIGHT I. Vice President 277 PARK AVENUE 12TH FL, NEW YORK, NY
WINKLER, EDWARD H. Vice President 277 PARK AVENUE 12TH FL, NEW YORK, NY
CLARKE, JOHN C.F. Vice President 277 PARK AVENUE 12TH FL, NEW YORK, NY

Director

Name Role Address
COSTA, ROBERT R Director 277 PARK AVE, 12TH FL, NEW YORK, NY
LEVY, GERALD M. Director 277 PARK AVENUE 12TH FL, NEW YORK, NY
FERRARO, RONALD Director 270 PARK AVE, 36TH FL, NEW YORK, NY
CLARKE, JOHN C.F. Director 277 PARK AVENUE 12TH FL, NEW YORK, NY

President

Name Role Address
LEVY, GERALD M. President 277 PARK AVENUE 12TH FL, NEW YORK, NY

Assistant Secretary

Name Role Address
ARNESEN, DWIGHT I. Assistant Secretary 277 PARK AVENUE 12TH FL, NEW YORK, NY

Secretary

Name Role Address
WINKLER, EDWARD H. Secretary 277 PARK AVENUE 12TH FL, NEW YORK, NY

Treasurer

Name Role Address
FERRARO, RONALD Treasurer 270 PARK AVE, 36TH FL, NEW YORK, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State