Search icon

TEEN TOURS OF AMERICA, INC.

Company Details

Entity Name: TEEN TOURS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jul 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000049277
FEI/EIN Number 65-0509028
Address: 1121 HOLLAND DRIVE, BAY # 21, BOCA RATON, FL 33487
Mail Address: 1121 HOLLAND DRIVE, BAY # 21, BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LENNER, ROBERT S Agent 1121 HOLLAND DRIVE, BAY # 21, BOCA RATON, FL 33487

President

Name Role Address
LENNER, ROBERT S President 1121 HOLLAND DRIVE #7, BOCA RATON, FL 33487

Director

Name Role Address
LENNER, ROBERT S Director 1121 HOLLAND DRIVE #7, BOCA RATON, FL 33487
SOLOMON, IRA Director 1121 HOLLAND DRIVE #21, BOCA RATON, FL 33487

Secretary

Name Role Address
LENNER, ROBERT S Secretary 1121 HOLLAND DRIVE #7, BOCA RATON, FL 33487

Treasurer

Name Role Address
SOLOMON, IRA Treasurer 1121 HOLLAND DRIVE #21, BOCA RATON, FL 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-30 1121 HOLLAND DRIVE, BAY # 21, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2000-05-30 1121 HOLLAND DRIVE, BAY # 21, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-30 1121 HOLLAND DRIVE, BAY # 21, BOCA RATON, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State