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 |
Name | Role | Address |
---|---|---|
HUTCHINSON KEVIN D | President | 11450 SE Dixie Hwy, Hobe Sound, FL, 33455 |
Name | Role | Address |
---|---|---|
HUTCHINSON KEVIN D | Chairman | 11450 SE Dixie Hwy, Hobe Sound, FL, 33455 |
Name | Role | Address |
---|---|---|
CONRADES GEORGE | Director | 11450 SE Dixie Hwy, Hobe Sound, FL, 33455 |
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 |
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 |
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