Search icon

THORNHILL ASSOCIATES, INC.

Company Details

Entity Name: THORNHILL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Feb 1976 (49 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 497562
FEI/EIN Number 59-1652608
Address: 1400 HANCOCK BLVD, 509, DAYTONA BEACH, FL 32114
Mail Address: 1400 HANCOCK BLVD, 509, DAYTONA BEACH, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DE ROODENBEKE,NOEL J. Agent 1400 HANCOCK BLVD, #509, DAYTONA BEACH, FL 32114

Secretary

Name Role Address
DE ROODENBEKE, RUTA E Secretary 1400 HANCOCK BLVD, #509, DAYTONA BEACH, FL 32114

Director

Name Role Address
DE ROODENBEKE, RUTA E Director 1400 HANCOCK BLVD, #509, DAYTONA BEACH, FL 32114
AMBROSE, MARA S Director 7133 POOLE JONES RD, FREDERICK, MD 21702
MCCLELLAN, INGRID M Director 351 WEST RIVER RD, PALATKA, FL 32177
CROOKE (NICOLL), MIRIAM C Director 223 S SWITZERLAND, INTERLACHEN, FL 32148
AMBROSE, GEORGE C Director 7133 POOLE JONES ROAD, FAEOEMICK, MD 21702
DE ROODENBEKE, NOEL J Director 1400 HANCOCK BLVD,#509, DAYTONA BEACH, FL 32114

President

Name Role Address
DE ROODENBEKE, NOEL J President 1400 HANCOCK BLVD,#509, DAYTONA BEACH, FL 32114

Treasurer

Name Role Address
DE ROODENBEKE, NOEL J Treasurer 1400 HANCOCK BLVD,#509, DAYTONA BEACH, FL 32114

Vice President

Name Role Address
DE ROODENBEKE, RUTA E Vice President 1400 HANCOCK BLVD, #509, DAYTONA BEACH, FL 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-23 1400 HANCOCK BLVD, 509, DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2001-05-23 1400 HANCOCK BLVD, 509, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-23 1400 HANCOCK BLVD, #509, DAYTONA BEACH, FL 32114 No data
NAME CHANGE AMENDMENT 1977-06-14 THORNHILL ASSOCIATES, INC. No data
NAME CHANGE AMENDMENT 1976-08-19 RITE-WAY BUILDERS OF CENTRAL FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-05
ANNUAL REPORT 1995-04-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State