Search icon

PUDER HOMES AT THE GROVE POD C, INC.

Company Details

Entity Name: PUDER HOMES AT THE GROVE POD C, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 1995 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P95000093428
FEI/EIN Number 650626779
Address: 3930 MAX PLACE, BOYNTON BEACH, FL, 33436, US
Mail Address: 5235 PRINCETON WAY, BOCA RATON, FL, 33496, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PUDER MICHAEL S Agent 5235 PRINCETON WAY, BOCA RATON, FL, 33496

President

Name Role Address
PUDER MICHAEL S President 5235 PRINCETON WAY, BOCA RATON, FL, 33496

Secretary

Name Role Address
PUDER MICHAEL S Secretary 5235 PRINCETON WAY, BOCA RATON, FL, 33496

Treasurer

Name Role Address
PUDER MICHAEL S Treasurer 5235 PRINCETON WAY, BOCA RATON, FL, 33496

Director

Name Role Address
PUDER MICHAEL S Director 5235 PRINCETON WAY, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-27 3930 MAX PLACE, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2000-04-27 3930 MAX PLACE, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-27 5235 PRINCETON WAY, BOCA RATON, FL 33496 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000194861 LAPSED CA 02-15015 AJ PALM BEACH CIRCUIT CIVIL 2008-04-29 2013-06-11 $4,500,046.63 CAROLYN BRAUN ROSENTHAL, PR ESTATES CARL & HELENE BRAUN, 181 WINDHAM LOOP, STATEN ISLAND, NY 10314

Documents

Name Date
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State