Entity Name: | ADELPHIA CARD & GIFT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Jun 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2011 (13 years ago) |
Document Number: | P94000048124 |
FEI/EIN Number | 65-0512726 |
Address: | 801 N Congress Avenue, 847A, BOYNTON BEACH, FL 33426 |
Mail Address: | 2640 N.E. 24TH STREET, LIGHTHOUSE POINT, FL 33064-8302 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTOS, Elaine | Agent | 2640 N.E. 24TH STREET, LIGHTHOUSE POINT, FL 33064-8302 |
Name | Role | Address |
---|---|---|
CHRISTOS, Catherine A | Treasurer | 2209 S Cypress Bend Drive, 201 Pompano Beach, FL 33069 |
Name | Role | Address |
---|---|---|
CHRISTOS, ELAINE | President | 2640 NE 24TH STREET, LIGHTHOUSE POINT, FL 33064-8302 |
Name | Role | Address |
---|---|---|
CHRISTOS, Catherine | Secretary | 2209 S Cypress Bend Drive, 201 Pompano Beach, FL 33069 |
Name | Role | Address |
---|---|---|
Christos, Thomas N | Vice President | 5105 Lakes Drive, Deerfield Beach, FL 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000038610 | ELAINE'S HALLMARK | ACTIVE | 2017-04-11 | 2027-12-31 | No data | 801 N CONGRESS AVENUE, SPACE 847A, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-04 | CHRISTOS, Elaine | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-12 | 801 N Congress Avenue, 847A, BOYNTON BEACH, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-31 | 801 N Congress Avenue, 847A, BOYNTON BEACH, FL 33426 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-31 | 2640 N.E. 24TH STREET, LIGHTHOUSE POINT, FL 33064-8302 | No data |
REINSTATEMENT | 2011-10-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-10 |
AMENDED ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2017-02-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State