Entity Name: | HAMPSHIRE FUNDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Mar 1970 (55 years ago) |
Date of dissolution: | 12 Aug 2010 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Aug 2010 (14 years ago) |
Document Number: | 824258 |
FEI/EIN Number | 02-0277842 |
Address: | 100 NORTH GREENE STREET, GREENSBORO, NC 27410 |
Mail Address: | 100 NORTH GREENE STREET, GREENSBORO, NC 27410 |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
CHARLES C. CORNELIO | Vice President | 1802 REGENTS PARK LN., GREENSBORO, NC 27455 |
HARDIMAN, CAROL, R | Vice President | ONE PARADISE LANE, CHICHESTER, NH 03234 |
Name | Role | Address |
---|---|---|
WESTON, JOHN A. | Treasurer | 15 MERRIMACK STREET, CONCORD, NH |
Name | Role | Address |
---|---|---|
ANGARELLA, RONALD R | President | 24 LONGVIEW DR., BOW, NH 03304 |
Name | Role | Address |
---|---|---|
ANGARELLA, RONALD R | Director | 24 LONGVIEW DR., BOW, NH 03304 |
Name | Role | Address |
---|---|---|
LEASE, SHARI J | Secretary | 37 NO. CURTISVILLE RD., CONCORD, OH 03301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-08-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-12 | 100 NORTH GREENE STREET, GREENSBORO, NC 27410 | No data |
CHANGE OF MAILING ADDRESS | 2010-08-12 | 100 NORTH GREENE STREET, GREENSBORO, NC 27410 | No data |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2010-08-12 |
ANNUAL REPORT | 2002-05-08 |
ANNUAL REPORT | 2001-02-21 |
ANNUAL REPORT | 2000-02-02 |
ANNUAL REPORT | 1999-03-17 |
ANNUAL REPORT | 1998-03-25 |
ANNUAL REPORT | 1997-03-19 |
ANNUAL REPORT | 1996-03-19 |
ANNUAL REPORT | 1995-04-11 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State