Entity Name: | HIBISCUS GRANGE NO. 201 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: | 01 Jun 1965 (60 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | 709063 |
FEI/EIN Number |
237213497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 142 SOUTH CYPRESS ST, FELLSMERE, FL, 32948 |
Mail Address: | 142 SOUTH CYPRESS ST, FELLSMERE, FL, 32948 |
ZIP code: | 32948 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATT SHERLEE | Treasurer | 142 SO. CYPRESS STREET, FELLSMERE, FL, 32948 |
AKERS REVIS | Director | 111 SO. OLEANDER STREET, FELLSMERE, FL, 32948 |
MATTFELD PAUL A | President | 429 PAPAYA CIRCLE, BAREFOOT BAY, FL, 32976 |
WATT SHERLEE | Secretary | 142 S. CYPRESS ST., FELLSMERE, FL, 329486720 |
HURST EMILY | Director | 207 S. OAK ST, FELLSMERE, FL, 32948 |
GUNSALUS PHYLLIS | Director | 283 MORRISTOWN CAY, VERO BEACH, FL, 32966 |
WATT SHERLEE | Agent | 142 S. CYPRESS ST., FELLSMERE, FL, 32948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 142 SOUTH CYPRESS ST, FELLSMERE, FL 32948 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 142 SOUTH CYPRESS ST, FELLSMERE, FL 32948 | - |
REGISTERED AGENT NAME CHANGED | 2000-04-17 | WATT, SHERLEE | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-17 | 142 S. CYPRESS ST., FELLSMERE, FL 32948 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-02-29 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-04-05 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-05-27 |
ANNUAL REPORT | 2002-04-11 |
ANNUAL REPORT | 2001-04-23 |
ANNUAL REPORT | 2000-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State