Search icon

6400 CONGRESS POINT, INC.

Company Details

Entity Name: 6400 CONGRESS POINT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jan 1995 (30 years ago)
Date of dissolution: 30 Apr 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 1997 (28 years ago)
Document Number: P95000002864
FEI/EIN Number 65-0547802
Address: 6400 N. ANDREWS AVENUE, FORT LAUDERDALE, FL 33309
Mail Address: 6400 N. ANDREWS AVENUE, FORT LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRYAN, DUKE W. Agent 6400 N. ANDREWS AVENUE, 5TH FLOOR, FORT LAUDERDALE, FL 33309

Director

Name Role Address
STILES, TERRY W Director 6400 N. ANDREWS AVENUE, FORT LAUDERDALE, FL 33309

President

Name Role Address
STILES, TERRY W President 6400 N. ANDREWS AVENUE, FORT LAUDERDALE, FL 33309

Vice President

Name Role Address
EAGON, DOUGLAS P. Vice President 6400 N. ANDREWS AVENUE, FORT LAUDERDALE, FL 33309
PALMER, STEPHEN R. Vice President 6400 N. ANDREWS AVENUE, FORT LAUDERDALE, FL 33309
SCHLEGEL, PATRICIA J. Vice President 6400 N. ANDREWS AVENUE, FORT LAUDERDALE, FL 33309
STINE, JAMES W. Vice President 6400 N. ANDREWS AVENUE, FORT LAUDERDALE, FL 33309
COFFEY, KEVIN Vice President 6400 N. ANDREWS AVENUE, FORT LAUDERDALE, FL 33309

Treasurer

Name Role Address
EAGON, DOUGLAS P. Treasurer 6400 N. ANDREWS AVENUE, FORT LAUDERDALE, FL 33309

Secretary

Name Role Address
SCHLEGEL, PATRICIA J. Secretary 6400 N. ANDREWS AVENUE, FORT LAUDERDALE, FL 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-04-30 No data No data
REGISTERED AGENT NAME CHANGED 1996-05-01 BRYAN, DUKE W. No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 6400 N. ANDREWS AVENUE, 5TH FLOOR, FORT LAUDERDALE, FL 33309 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-04-30
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State