Search icon

FIRST CITIZENS FACILITIES COMPANY, INC.

Company Details

Entity Name: FIRST CITIZENS FACILITIES COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Mar 1992 (33 years ago)
Date of dissolution: 24 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 2014 (10 years ago)
Document Number: V19877
FEI/EIN Number 65-0327205
Mail Address: C/O TD BANK, N.A. - LEGAL DEPARTMENT, PO BOX 9540, PORTLAND, ME 04112-9540
Address: 2211 OKEECHOBEE ROAD, FT. PIERCE, FL 34950-6552
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
PREBLE, JOHN President 41 DONALD B DEAN DR, S. PORTLAND, ME 04106

Treasurer

Name Role Address
PREBLE, JOHN Treasurer 41 DONALD B DEAN DR, S. PORTLAND, ME 04106

Director

Name Role Address
PREBLE, JOHN Director 41 DONALD B DEAN DR, S. PORTLAND, ME 04106
GUIDICE, GERARD Director 12000 HORIZON WAY, MT LAUREL, NJ 08054
Bender, Timothy B Director 12000 Horizon Way, Mount Laurel, NJ 08054

Vice President

Name Role Address
GUIDICE, GERARD Vice President 12000 HORIZON WAY, MT LAUREL, NJ 08054
Bender, Timothy B Vice President 12000 Horizon Way, Mount Laurel, NJ 08054

Secretary

Name Role Address
RYAN, GEOFFREY W Secretary 2130 CENTREPARK WEST DR, WEST PALM BEACH, FL 33409
Bender, Timothy B Secretary 12000 Horizon Way, Mount Laurel, NJ 08054

Assistant Secretary

Name Role Address
BOOSE, LYDIA C Assistant Secretary 75 JOHN ROBERTS RD, BLDG. A, S. PORTLAND, ME 04106

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-24 No data No data
CHANGE OF MAILING ADDRESS 2012-03-13 2211 OKEECHOBEE ROAD, FT. PIERCE, FL 34950-6552 No data
AMENDMENT 2010-05-10 No data No data
REGISTERED AGENT NAME CHANGED 2010-05-05 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-26 2211 OKEECHOBEE ROAD, FT. PIERCE, FL 34950-6552 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-24
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-26
Amendment 2010-05-10
Reg. Agent Change 2010-05-05
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State