Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ADVOCATES OF CONTRACTOR TRADES, INC.
Filing Information
N94000002974
APPLIED FOR
06/15/1994
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/24/1999
NONE
Principal Address
Changed: 03/26/1998
784 U.S. HIGHWAY ONE., STE 14
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Changed: 03/26/1998
Mailing Address
Changed: 03/26/1998
784 U.S. HIGHWAY ONE., STE 14
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Changed: 03/26/1998
Registered Agent Name & Address
HARRIS, GEORGE EESQ
Name Changed: 03/26/1998
Address Changed: 03/26/1998
11380 PROSPERITY FARMS RD., STE 201
PALM BEACH GARDENS, FL 33410
PALM BEACH GARDENS, FL 33410
Name Changed: 03/26/1998
Address Changed: 03/26/1998
Officer/Director Detail
Name & Address
Title PSTD
SMITH, ROBERT H
Title D
SMITH, ELAINE
Title D
MCCORD, VINCENT
Title PSTD
SMITH, ROBERT H
556 GREENWAY DRIVE
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Title D
SMITH, ELAINE
556 GREENWAY DR.
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Title D
MCCORD, VINCENT
6370 SW 87TH TERRACE
MIAMI, FL 33143
MIAMI, FL 33143
Annual Reports
Report Year | Filed Date |
1996 | 05/01/1996 |
1998 | 03/26/1998 |
Document Images
03/26/1998 -- REINSTATEMENT | View image in PDF format |
05/01/1996 -- ANNUAL REPORT | View image in PDF format |
05/30/1995 -- ANNUAL REPORT | View image in PDF format |