Search icon

THE EASTER SEAL REHABILITATION CENTER OF HILLSBOROUGH COUNTY, INC.

Company Details

Entity Name: THE EASTER SEAL REHABILITATION CENTER OF HILLSBOROUGH COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 09 Feb 1970 (55 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: 718028
FEI/EIN Number 59-0934952
Address: 2401 E. HENRY AVE, TAMPA FLA 33610
Mail Address: 2401 E. HENRY AVE, TAMPA FLA 33610
Place of Formation: FLORIDA

Agent

Name Role Address
REAM, GERALD L. Agent 2401 EAST HENRY AVENUE, TAMPA, FL 33610

President

Name Role Address
PEACOCK, DAN T. President 6 BRAESIDE PL, CLEARWATER, FL

Director

Name Role Address
PEACOCK, DAN T. Director 6 BRAESIDE PL, CLEARWATER, FL
CLARK,PHILLIP J. Director 14015 WOLCOTT, TAMPA, FL 00000
CAMPBELL, WILLIAM J., JR Director 5212 NEPTUNE WAY, TAMPA, FL 00000
MEYER, GEOFFREY W. Director 401 S FLORIDA AVE #300, TAMPA, FL
ROCK, JOANNE Director 4407 SAN CARLOS, TAMPA, FL
ESCOBAR, ELAINE Director 2611 BAYSHORE BLVD., TAMPA, FL 00000

Treasurer

Name Role Address
CLARK,PHILLIP J. Treasurer 14015 WOLCOTT, TAMPA, FL 00000
MEYER, GEOFFREY W. Treasurer 401 S FLORIDA AVE #300, TAMPA, FL

Vice President

Name Role Address
ROCK, JOANNE Vice President 4407 SAN CARLOS, TAMPA, FL

Secretary

Name Role Address
ESCOBAR, ELAINE Secretary 2611 BAYSHORE BLVD., TAMPA, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
REGISTERED AGENT NAME CHANGED 1989-05-24 REAM, GERALD L. No data
NAME CHANGE AMENDMENT 1985-01-09 THE EASTER SEAL REHABILITATION CENTER OF HILLSBOROUGH COUNTY, INC. No data

Date of last update: 06 Feb 2025

Sources: Florida Department of State