Entity Name: | FLORIDA HOMES BY STEVENS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Oct 1976 (48 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | 514072 |
FEI/EIN Number | 59-1695033 |
Address: | 205 FRINTON COVE (32779-5651), PO BOX 915335, LONGWOOD, FL 32791-2335 |
Mail Address: | 205 FRINTON COVE (32779-5651), PO BOX 915335, LONGWOOD, FL 32791-2335 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HRICZO, MICHAEL S | Agent | 201 FRINTON COVE, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
HRICZO, MICHAEL S | President | 201 FRINTON COVE, LONGWOOD, FL |
Name | Role | Address |
---|---|---|
HRICZO, MICHAEL S | Treasurer | 201 FRINTON COVE, LONGWOOD, FL |
Name | Role | Address |
---|---|---|
HRICZO, MICHAEL S | Director | 201 FRINTON COVE, LONGWOOD, FL |
Name | Role | Address |
---|---|---|
STEVENS, CHRISTINE | Vice President | 205 FRINTON COVE, LONGWOOD, FL |
Name | Role | Address |
---|---|---|
STEVENS, CHRISTINE | Secretary | 205 FRINTON COVE, LONGWOOD, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-23 | 205 FRINTON COVE (32779-5651), PO BOX 915335, LONGWOOD, FL 32791-2335 | No data |
CHANGE OF MAILING ADDRESS | 1990-03-23 | 205 FRINTON COVE (32779-5651), PO BOX 915335, LONGWOOD, FL 32791-2335 | No data |
REGISTERED AGENT NAME CHANGED | 1989-06-23 | HRICZO, MICHAEL S | No data |
REGISTERED AGENT ADDRESS CHANGED | 1989-06-23 | 201 FRINTON COVE, LONGWOOD, FL 32779 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State