Entity Name: | ECHO HOUSE, 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: | 21 May 1973 (52 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | 726466 |
FEI/EIN Number |
266605350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 77 PARK PLACE, ST. AUGUSTINE, FL, 32084-4802 |
Mail Address: | 2115 YORKTOWN ROAD NW, WASHINGTON, DC, 20012 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILES CARLOTTA G | President | 2115 YORKTOWN RD NW, WASHINGTON, DC, 20012 |
MILES CARLOTTA G | Director | 2115 YORKTOWN RD NW, WASHINGTON, DC, 20012 |
ROBINSON ARTHUR J | Director | 22 LAKESIDE DR, PALM COAST, FL, 32137 |
ISRAEL DOROTHY H | Secretary | 850 A1A BEACH BLVD STE 82, ST AUGUSTINE, FL, 32080 |
ISRAEL DOROTHY H | Director | 850 A1A BEACH BLVD STE 82, ST AUGUSTINE, FL, 32080 |
MILES THEODORE A | Vice President | 2115 YORKTOWN ROAD, NW, WASHINGTON, DC, 20012 |
MILES THEODORE A | Director | 2115 YORKTOWN ROAD, NW, WASHINGTON, DC, 20012 |
SUNDEMAN JOHN C | Agent | 1 SEBASTIAN AVE,, ST AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 77 PARK PLACE, ST. AUGUSTINE, FL 32084-4802 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-10 | 77 PARK PLACE, ST. AUGUSTINE, FL 32084-4802 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-01 | 1 SEBASTIAN AVE,, ST AUGUSTINE, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-01 | SUNDEMAN, JOHN CPA | - |
AMENDMENT | 2005-01-03 | - | - |
REINSTATEMENT | 2002-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1997-08-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-09-17 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-02-10 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-09-19 |
ANNUAL REPORT | 2006-09-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State