Search icon

CHRISTY/TAYLOR GALLERIES OF PALM BEACH, INC.

Company Details

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

Agent

Name Role Address
NICKS, JACK Agent 3101 PGA BLVD., PALM BCH. GARDENS, FL 33410

Director

Name Role Address
NICKS, SUSAN Director 5050 TOWN CENTER CIR, BOCA RATON, FL
NICKS, JACK L. Director 5050 TOWN CENTER CIR, BOCA RATON, FL

Vice President

Name Role Address
NICKS, SUSAN Vice President 5050 TOWN CENTER CIR, BOCA RATON, FL

Secretary

Name Role Address
NICKS, SUSAN Secretary 5050 TOWN CENTER CIR, BOCA RATON, FL

President

Name Role Address
NICKS, JACK L. President 5050 TOWN CENTER CIR, BOCA RATON, FL

Treasurer

Name Role Address
NICKS, JACK L. Treasurer 5050 TOWN CENTER CIR, BOCA RATON, FL

Events

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