Search icon

THE JOHN P. FUREY COMPANY

Company Details

Entity Name: THE JOHN P. FUREY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jul 1997 (28 years ago)
Date of dissolution: 27 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 27 Dec 2010 (14 years ago)
Document Number: P97000058638
FEI/EIN Number 650765623
Address: 500 NE SPANISH RIVER BLVD, SUITE 103A, BOCA RATON, FL, 33431, US
Mail Address: 500 NE SPANISH RIVER BLVD, SUITE 103A, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FELBERBAUM RICK S Agent 1200 N FEDERAL HWY STE 320, BOCA RATON, FL, 33432

President

Name Role Address
FUREY MARY JO A President 243 NE 26TH STREET, BOCA RATON, FL, 33431

Vice President

Name Role Address
BRINLEY HEATHER M Vice President 401 NE 26TH TERRACE, BOCA RATON, FL, 33431

Treasurer

Name Role Address
BRINLEY HEATHER M Treasurer 401 NE 26TH TERRACE, BOCA RATON, FL, 33431

Director

Name Role Address
BRINLEY HEATHER M Director 401 NE 26TH TERRACE, BOCA RATON, FL, 33431
FUREY MARY JO A Director 243 NE 26TH STREET, BOCA RATON, FL, 33431

Secretary

Name Role Address
BRINLEY HEATHER M Secretary 401 NE 26TH TERRACE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 500 NE SPANISH RIVER BLVD, SUITE 103A, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2010-04-13 500 NE SPANISH RIVER BLVD, SUITE 103A, BOCA RATON, FL 33431 No data

Documents

Name Date
CORAPVDWN 2010-12-27
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-05-12
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-07-19
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-07-22
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State