Search icon

HOME BUYERS MARKETING II, INC.

Branch

Company Details

Entity Name: HOME BUYERS MARKETING II, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Oct 1999 (25 years ago)
Branch of: HOME BUYERS MARKETING II, INC., MINNESOTA (Company Number aba80b4f-a8d4-e011-a886-001ec94ffe7f)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: F99000005251
FEI/EIN Number 41-1813370
Address: 28215 BOULDER CIRCLE, EXCELSIOR, MN 55331
Mail Address: 28215 BOULDER CIRCLE, EXCELSIOR, MN 55331
Place of Formation: MINNESOTA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324

Director

Name Role Address
POLSTON, STEPHEN M Director 28215 BOULDER CIRCLE, EXCELSIOR, MN 55331

President

Name Role Address
POLSTON, STEPHEN M President 28215 BOULDER CIRCLE, EXCELSIOR, MN 55331

Vice President

Name Role Address
POLSTON, JEAN M Vice President 28215 BOULDER CIRCLE, EXCELSIOR, MN 55331

Secretary

Name Role Address
POLSTON, JEAN M Secretary 28215 BOULDER CIRCLE, EXCELSIOR, MN 55331

Assistant Secretary

Name Role Address
FOWLER, JAMES T Assistant Secretary 244 LAGOON DRIVE, FT. MYERS, FL 33905

Asst. Secretary

Name Role Address
Stewart, Calman B Asst. Secretary 2410 7th Court SW, Vero Beach, FL 32962
Bernard, Carmen Asst. Secretary 41 E Las Olas Blvd, #130-183 Fort Lauderdale, FL 33301
Hanley, Cynthia Asst. Secretary 363 Arabian Drive, Pensacola, FL 32506
Damon, Gregory Asst. Secretary 250 S Sykes Creek Pkwy, #506 Merritt Island, FL 32952
Mazzoni, Roberto Asst. Secretary 1652 Harvard St., Clearwater, FL 33755

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-04-30 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-26 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-26 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
WITHDRAWAL 2021-04-30
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-05-29
AMENDED ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-12-14
Reg. Agent Change 2017-10-26
AMENDED ANNUAL REPORT 2017-07-25
AMENDED ANNUAL REPORT 2017-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State