Entity Name: | HAMPTON HOUSE EAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 May 1963 (62 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 705678 |
FEI/EIN Number |
591092983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o TMG Management, Inc., 5310 NW 33rd Avenue, Ft. Lauderale, FL, 33309, US |
Mail Address: | c/o TMG Management, Inc.., 5310 NW 33rd Avenue, Ft. Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TMG MANAGEMENT, INC. | Agent | - |
Neyland Erica | Treasurer | 2401 NE 36th Street, LightHouse Point, FL, 33064 |
DosSantos Lisa | Boar | 2401 NE 36th Street, Lighthouse Point, FL, 33064 |
Conti Kate | Vice President | 2401 NE 36th Street, Lighthouse Point, FL, 33064 |
Gore Sandra | Secretary | 2401 NE 36th St, Lighthouse Point, FL, 33064 |
Kirby Lenore | President | 2401 NE 36th Street, Lighthouse Point, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | c/o TMG Management, Inc., 5310 NW 33rd Avenue, Suite # 201, Ft. Lauderale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | c/o TMG Management, Inc., 5310 NW 33rd Avenue, Suite # 201, Ft. Lauderale, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | c/o TMG Management, Inc., 5310 NW 33rd Avenue, Suite #201, Ft. Lauderdale, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-12 | TMG Management, Inc. | - |
REINSTATEMENT | 2004-02-17 | - | - |
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-29 |
AMENDED ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-10-28 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-05-30 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State