Search icon

CUMBERLAND PROPERTIES, INC.

Company Details

Entity Name: CUMBERLAND PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 1996 (28 years ago)
Date of dissolution: 29 Jan 2008 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Jan 2008 (17 years ago)
Document Number: P96000100515
FEI/EIN Number 593430859
Address: 215 WATERSIDE CIR, UNIT 201, MARCO ISLAND, FL, 34145, US
Mail Address: PO BOX 246, WATERFORD, ME, 04088, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GREUSEL JAMIE B Agent 1104 N. COLLIER BLVD., MARCO ISLAND, FL, 34145

Secretary

Name Role Address
STORM JR RICHARD Secretary 215 WATERSIDE CIRCLE #210, MARCO ISLAND, FL, 34145

DPC

Name Role Address
PULA DAVID S DPC 87 GARY DRIVE, WESTFIELD, MA, 01085

Director

Name Role Address
LAVIN CHRISTOPHER J Director 7 EAST MEADOW ROAD, WESTPORT, CT, 06880
STORM JR RICHARD Director 215 WATERSIDE CIRCLE #210, MARCO ISLAND, FL, 34145

Manager

Name Role Address
HUNT RICHARD T Manager 29 VIEW DR, WATERFORD, ME, 04088

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-01-29 No data No data
CHANGE OF MAILING ADDRESS 2003-03-12 215 WATERSIDE CIR, UNIT 201, MARCO ISLAND, FL 34145 No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-14 215 WATERSIDE CIR, UNIT 201, MARCO ISLAND, FL 34145 No data
REINSTATEMENT 1999-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
CORAPVDWN 2008-01-29
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-07-16
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-02-14
ANNUAL REPORT 2000-02-24
REINSTATEMENT 1999-10-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State