Search icon

CCT - GARDENS, INC.

Company Details

Entity Name: CCT - GARDENS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Aug 1995 (29 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: P95000065141
FEI/EIN Number 65-0605432
Address: 3101 PGA BLVD. F-101, PALM BEACH, FL 33410
Mail Address: 7678 GROVES RD, NAPLES, FL 34109
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
SUMUELS, R.J. JR President 8103 HALSEY, LENEXA, KS 66215

Director

Name Role Address
SUMUELS, R.J. JR Director 8103 HALSEY, LENEXA, KS 66215
POLO, JOE R Director 7678 GROVES RD, NAPLES, FL
LASTELIC, ROBERT E Director 9500 NALL STE 401, OVERLAND PARK, KS 66207

Vice President

Name Role Address
POLO, JOE R Vice President 7678 GROVES RD, NAPLES, FL
GASAWSKI, JOHN W Vice President 8101 LOWBANK DR, NAPLES, FL

Treasurer

Name Role Address
POLO, JOE R Treasurer 7678 GROVES RD, NAPLES, FL

Secretary

Name Role Address
LASTELIC, ROBERT E Secretary 9500 NALL STE 401, OVERLAND PARK, KS 66207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF MAILING ADDRESS 1997-04-21 3101 PGA BLVD. F-101, PALM BEACH, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-08-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State