Entity Name: | SELLECK HILL LAND CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Mar 2019 (6 years ago) |
Branch of: | SELLECK HILL LAND CORPORATION, CONNECTICUT (Company Number 0041815) |
Date of dissolution: | 22 May 2024 (8 months ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 22 May 2024 (8 months ago) |
Document Number: | F19000001615 |
FEI/EIN Number | 060851153 |
Address: | 322 MAIN ST, LAKEVILLE, CT, 06039, US |
Mail Address: | P.O. BOX 646, LAKEVILLE, CT, 06039, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
D'ANGIO ROBERT AJR | Agent | 8720 WELLINGTON VIEW DRIVE, WEST PALM BEACH, FL, 334115308 |
Name | Role | Address |
---|---|---|
Williams Anne | President | 29 Hoopersfield Dr., Sharon, CT, 06069 |
Name | Role | Address |
---|---|---|
WARNER DAVID | Vice President | 71 PAUL GORE ST, JAMAICA PLAIN, MA, 02130 |
Name | Role | Address |
---|---|---|
Whittier Jennifer | Secretary | 68 Flintlock Dr, Cumberland, ME, 04021 |
Name | Role | Address |
---|---|---|
VAIL THOMAS | Treasurer | 45 TANGLEWYLDE AVE, BRONXVILLE, NY, 10708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2024-05-22 | No data | DOMESTICATED INTO P24000037571 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-08-01 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-28 |
Foreign Profit | 2019-03-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State