Search icon

KIMCO WEST MELBOURNE 668, INC.

Company Details

Entity Name: KIMCO WEST MELBOURNE 668, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 1998 (27 years ago)
Date of dissolution: 16 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2019 (6 years ago)
Document Number: P98000013843
FEI/EIN Number 582374863
Address: 3333 New Hyde Park Rd, New Hyde Park, NY, 11042, US
Mail Address: 3333 New Hyde Park Rd, New Hyde Park, NY, 11042, US
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Assi

Name Role Address
Gazerro Kathleen M Assi 3333 New Hyde Park Rd, New Hyde Park, NY, 11042

Vice President

Name Role Address
Bazydlo Gary Vice President 3333 New Hyde Park Rd, New Hyde Park, NY, 11042
Briamonte Barbara E Vice President 3333 New Hyde Park Rd, New Hyde Park, NY, 11042

Seni

Name Role Address
Bruin James J Seni 3333 New Hyde Park Rd, New Hyde Park, NY, 11042
Bujnicki David Seni 3333 New Hyde Park Rd, New Hyde Park, NY, 11042

Exec

Name Role Address
Cooper Milton M Exec 3333 New Hyde Park Rd, New Hyde Park, NY, 11042

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 No data
CHANGE OF MAILING ADDRESS 2018-04-19 3333 New Hyde Park Rd, Suite 100, New Hyde Park, NY 11042 No data
NAME CHANGE AMENDMENT 2008-04-14 KIMCO WEST MELBOURNE 668, INC. No data

Documents

Name Date
Voluntary Dissolution 2019-01-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State