Entity Name: | HOVERCLUB OF AMERICA INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 03 Jun 1983 (42 years ago) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | 856639 |
FEI/EIN Number |
592396239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 422 W ORANGE AVE, FOLEY, AL, 36535 |
Mail Address: | 422 W ORANGE AVE, FOLEY, AL, 36535 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
ANDERS, DONALD | Vice President | 1915 W FERN ST, TAMPA, FL |
ANDERS, DONALD | Director | 1915 W FERN ST, TAMPA, FL |
ANDERS, G. DELOIS | Secretary | 1915 W. FERN ST, TAMPA, FL |
ANDERS, G. DELOIS | Treasurer | 1915 W. FERN ST, TAMPA, FL |
ANDERS, G. DE LOIS | Agent | 1915 WEST FERN ST, TAMPA, FL, 33604 |
LUTKE, GARY | President | 2859 CORMORANT RD., DELRAY BEACH, FL |
LUTKE, GARY | Director | 2859 CORMORANT RD., DELRAY BEACH, FL |
ANDERS, G. DELOIS | Director | 1915 W. FERN ST, TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-06-16 | 422 W ORANGE AVE, FOLEY, AL 36535 | - |
CHANGE OF MAILING ADDRESS | 1992-06-16 | 422 W ORANGE AVE, FOLEY, AL 36535 | - |
REGISTERED AGENT NAME CHANGED | 1991-06-13 | ANDERS, G. DE LOIS | - |
Date of last update: 03 Apr 2025
Sources: Florida Department of State