Entity Name: | CGP PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Mar 1994 (31 years ago) |
Date of dissolution: | 22 Dec 2004 (20 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Dec 2004 (20 years ago) |
Document Number: | P94000017563 |
FEI/EIN Number | 65-0474108 |
Address: | 225 NE MIZNER BLVD, STE 200, BOCA RATON, FL 33432 |
Mail Address: | 225 NE MIZNER BLVD, STE 200, BOCA RATON, FL 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER, H. WILLIAM JR. | Agent | WHITE & CASE, 200 S. BISCAYNE BLVD., SUITE 4900, MIAMI, FL 33131 |
Name | Role | Address |
---|---|---|
CROCKER, THOMAS J | Director | 225 NE MIZER BLVD STE 200, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
CROCKER, THOMAS J | President | 225 NE MIZER BLVD STE 200, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
ACKERMAN, RICHARD S | Vice President | 10250 CONSELLATION BLVD., SUITE 2900, LOS ANGELES, CA 90067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2004-12-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-31 | 225 NE MIZNER BLVD, STE 200, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2003-03-31 | 225 NE MIZNER BLVD, STE 200, BOCA RATON, FL 33432 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2004-12-22 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-03-01 |
ANNUAL REPORT | 1999-04-01 |
ANNUAL REPORT | 1998-04-20 |
ANNUAL REPORT | 1997-05-14 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State