Search icon

FLORIDA RESIDENTIAL GROUP HOMES, INC.

Company Details

Entity Name: FLORIDA RESIDENTIAL GROUP HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 18 Jun 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F01000003331
FEI/EIN Number 593713564
Address: 235 W BRANDON BLVD, STE 238, BRANDON, FL, 33511
Mail Address: 235 W BRANDON BLVD, STE 238, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role Address
ANTHONY ZACCARI JAMES D Agent 235 W BRANDON BLVD STE 238, BRANDON, FL, 33511

President

Name Role Address
ZACCARI JAMES A President 2351 MERRILY CR., SEFFNER, FL, 33584

SOB

Name Role Address
ZACCARI SHIRLEY A SOB 2351 MERRILY CR., SEFFNER, FL, 33584

Treasurer

Name Role Address
GRAFTON BRIAN M Treasurer 5842 BENT GRASS DRIVE, VALRICO, FL, 33594

Chairman

Name Role Address
ZACCARI JAMES A Chairman 2419 BUCKNELL DR., VALRICO, FL, 33594

Vice Chairman

Name Role Address
ZACCARI CATHERINE W Vice Chairman 2419 BUCKNELL DR., VALRICO, FL, 33594

Vice President

Name Role Address
KELLY DANIEL A Vice President 1401 MONTY LAKE DRIVE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-13 235 W BRANDON BLVD, STE 238, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2003-03-13 235 W BRANDON BLVD, STE 238, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2003-03-13 ANTHONY ZACCARI, JAMES D.O. No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-13 235 W BRANDON BLVD STE 238, BRANDON, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001025157 ACTIVE 1000000314186 HILLSBOROU 2012-11-26 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-03-29
Foreign Non-Profit 2001-06-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State