Search icon

HIGHLAND MEMORIAL GARDENS, INC.

Company Details

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

Agent

Name Role Address
Hightower, Robert Nathan, Esq. Agent 2650 McCormick Drive, Suite 300, Clearwater, Florida 33759, Clearwater, FL 33759

Director

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

President

Name Role Address
Hightower, Robert Nathan President 2650 McCormick Drive, suite 300 Clearwater, Florida 33759 Clearwater, FL 33759

Vice President

Name Role Address
WHITLEY, ANN E Vice President 1900 VIRGINIA ST, DUNEDIN, FL 34698

Events

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

Documents

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