Search icon

MY-VILLAGES, INC.

Company Details

Entity Name: MY-VILLAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Jan 2013 (12 years ago)
Date of dissolution: 04 Dec 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: F13000000240
FEI/EIN Number 453795654
Address: 11450 SE Dixie Hwy, Hobe Sound, FL, 33455, US
Mail Address: 11450 SE DIXIE HWY #104, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: DELAWARE

President

Name Role Address
HUTCHINSON KEVIN D President 11450 SE Dixie Hwy, Hobe Sound, FL, 33455

Chairman

Name Role Address
HUTCHINSON KEVIN D Chairman 11450 SE Dixie Hwy, Hobe Sound, FL, 33455

Director

Name Role Address
CONRADES GEORGE Director 11450 SE Dixie Hwy, Hobe Sound, FL, 33455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000007696 MYTASKIT EXPIRED 2015-01-22 2020-12-31 No data 401 SOUTH DIXIE HWY SUITE 302, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-12-04 No data No data
CHANGE OF MAILING ADDRESS 2019-12-04 11450 SE Dixie Hwy, #104, Hobe Sound, FL 33455 No data
REGISTERED AGENT CHANGED 2019-12-04 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-27 11450 SE Dixie Hwy, #104, Hobe Sound, FL 33455 No data

Documents

Name Date
WITHDRAWAL 2019-12-04
ANNUAL REPORT 2019-01-27
AMENDED ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
AMENDED ANNUAL REPORT 2016-09-09
AMENDED ANNUAL REPORT 2016-09-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State