Search icon

HELEN C. WEEKS REALTY, INC.

Company Details

Entity Name: HELEN C. WEEKS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Aug 1991 (34 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: S72517
FEI/EIN Number 65-0278030
Address: 6408 BRIDGEPORT LANE, LAKE WORTH, FL 33463
Mail Address: 6408 BRIDGEPORT LANE, LAKE WORTH, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FERENCE, BENITA Agent 6408 BRIDGEPORT LANE, LAKE WORTH, FL 33463

President

Name Role Address
FERENCE, BENITA President 6408 BRIDGEPORT LANE, LAKE WORTH, FL 33463

Secretary

Name Role Address
FERENCE, BENITA Secretary 6408 BRIDGEPORT LANE, LAKE WORTH, FL 33463

Treasurer

Name Role Address
FERENCE, BENITA Treasurer 6408 BRIDGEPORT LANE, LAKE WORTH, FL 33463

Director

Name Role Address
FERENCE, BENITA Director 6408 BRIDGEPORT LANE, LAKE WORTH, FL 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 6408 BRIDGEPORT LANE, LAKE WORTH, FL 33463 No data
CHANGE OF MAILING ADDRESS 2008-01-29 6408 BRIDGEPORT LANE, LAKE WORTH, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2003-01-10 FERENCE, BENITA No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-10 6408 BRIDGEPORT LANE, LAKE WORTH, FL 33463 No data

Documents

Name Date
ANNUAL REPORT 2011-03-26
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-05-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State