Search icon

ECHO HOUSE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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