Search icon

JV FLORIDA THREE, INC.

Company Details

Entity Name: JV FLORIDA THREE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 26 May 1992 (33 years ago)
Date of dissolution: 24 May 1995 (30 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 May 1995 (30 years ago)
Document Number: P38963
FEI/EIN Number 13-3669035
Address: 730 THIRD AVENUE, NEW YORK, NY 10017
Mail Address: 730 THIRD AVENUE, NEW YORK, NY 10017
Place of Formation: DELAWARE

Assistant Secretary

Name Role Address
MASTERS, MARY ANN E Assistant Secretary C/O 730 THIRD AVE, NEW YORK, NY

President

Name Role Address
LEE, J. DANIEL, JR. President C/O 730 THIRD AVE., NEW YORK, NY

Chairman

Name Role Address
LEE, J. DANIEL, JR. Chairman C/O 730 THIRD AVE., NEW YORK, NY

Director

Name Role Address
LEE, J. DANIEL, JR. Director C/O 730 THIRD AVE., NEW YORK, NY
BULLETT, DAVID B. Director C/O 730 THIRD AVE., NEW YORK, NY
ADAMSKI, RICHARD J. Director C/O 730 THIRD AVE., NEW YORK, NY
SOMERS, JOHN A. Director C/O 730 THIRD AVE., NEW YORK, NY

Vice President

Name Role Address
BULLETT, DAVID B. Vice President C/O 730 THIRD AVE., NEW YORK, NY
SOMERS, JOHN A. Vice President C/O 730 THIRD AVE., NEW YORK, NY

Treasurer

Name Role Address
ADAMSKI, RICHARD J. Treasurer C/O 730 THIRD AVE., NEW YORK, NY

Secretary

Name Role Address
SERLEN, MARK L. Secretary C/O 730 THIRD AVE., NEW YORK, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 1995-05-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-24 730 THIRD AVENUE, NEW YORK, NY 10017 No data
CHANGE OF MAILING ADDRESS 1995-05-24 730 THIRD AVENUE, NEW YORK, NY 10017 No data

Documents

Name Date
ANNUAL REPORT 1995-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State