Entity Name: | HIGHLAND MEMORIAL GARDENS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Dec 1971 (53 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | 392059 |
FEI/EIN Number | 59-1432952 |
Address: | 2650 McCormick Drive, Suite 300, Clearwater, Florida, Clearwater, FL 33759 |
Mail Address: | 2650 McCormick Drive, Suite 300, Clearwater, Florida 33759, Clearwater, FL 33759 |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hightower, Robert Nathan, Esq. | Agent | 2650 McCormick Drive, Suite 300, Clearwater, Florida 33759, Clearwater, FL 33759 |
Name | Role | Address |
---|---|---|
Hightower, Robert Nathan | Director | 2650 McCormick Drive, suite 300 Clearwater, Florida 33759 Clearwater, FL 33759 |
WHITLEY, ANN E | Director | 1900 VIRGINIA ST, DUNEDIN, FL 34698 |
Name | Role | Address |
---|---|---|
Hightower, Robert Nathan | President | 2650 McCormick Drive, suite 300 Clearwater, Florida 33759 Clearwater, FL 33759 |
Name | Role | Address |
---|---|---|
WHITLEY, ANN E | Vice President | 1900 VIRGINIA ST, DUNEDIN, FL 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 2650 McCormick Drive, Suite 300, Clearwater, Florida, Clearwater, FL 33759 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 2650 McCormick Drive, Suite 300, Clearwater, Florida, Clearwater, FL 33759 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 2650 McCormick Drive, Suite 300, Clearwater, Florida 33759, Clearwater, FL 33759 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-27 | Hightower, Robert Nathan, Esq. | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-03 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State