Entity Name: | PALM BREEZE APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Mar 1993 (32 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P93000017988 |
FEI/EIN Number | 65-0458121 |
Address: | 1631 STICKNEY POINT RD., SARASOTA, FL 34231 |
Mail Address: | C/O JEFFERSON F RIDDELL, 3400 S TAMIAMI TR, SARASOTA, FL 34239 |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIDDELL, JEFFERSON F | Agent | 3400 S TAMIAMI TR, SARASOTA, FL 34239 |
Name | Role | Address |
---|---|---|
LAMM, KIM M. | Vice President | 7910 PINE GLEN CT., SARASOTA, FL 34238 |
Name | Role | Address |
---|---|---|
SMITH, MICHAEL M | Director | 33830 GULF WATCH CT, SARASOTA, FL |
Name | Role | Address |
---|---|---|
SMITH, MICHAEL M | President | 33830 GULF WATCH CT, SARASOTA, FL |
Name | Role | Address |
---|---|---|
SMITH, MICHAEL M | Secretary | 33830 GULF WATCH CT, SARASOTA, FL |
Name | Role | Address |
---|---|---|
SMITH, MICHAEL M | Treasurer | 33830 GULF WATCH CT, SARASOTA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 1994-03-31 | 1631 STICKNEY POINT RD., SARASOTA, FL 34231 | No data |
REGISTERED AGENT NAME CHANGED | 1994-03-31 | RIDDELL, JEFFERSON F | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-03-31 | 3400 S TAMIAMI TR, SARASOTA, FL 34239 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-04-29 |
ANNUAL REPORT | 1996-04-23 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State