Entity Name: | CHRISTY/TAYLOR GALLERIES OF PALM BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Jul 1992 (33 years ago) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | V52211 |
FEI/EIN Number | 65-0354365 |
Mail Address: | 410 PLAZA REAL, BOCA RATON, FL 33432 |
Address: | 3101 P.G.A. BLVD., PALM BCH. GARDENS, FL 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICKS, JACK | Agent | 3101 PGA BLVD., PALM BCH. GARDENS, FL 33410 |
Name | Role | Address |
---|---|---|
NICKS, SUSAN | Director | 5050 TOWN CENTER CIR, BOCA RATON, FL |
NICKS, JACK L. | Director | 5050 TOWN CENTER CIR, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
NICKS, SUSAN | Vice President | 5050 TOWN CENTER CIR, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
NICKS, SUSAN | Secretary | 5050 TOWN CENTER CIR, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
NICKS, JACK L. | President | 5050 TOWN CENTER CIR, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
NICKS, JACK L. | Treasurer | 5050 TOWN CENTER CIR, BOCA RATON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 3101 P.G.A. BLVD., PALM BCH. GARDENS, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 3101 P.G.A. BLVD., PALM BCH. GARDENS, FL 33410 | No data |
REGISTERED AGENT NAME CHANGED | 1994-05-01 | NICKS, JACK | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-01 | 3101 PGA BLVD., PALM BCH. GARDENS, FL 33410 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State