HOMEOWNERS CLEARINGHOUSE, INC. - Florida Company Profile

Entity Name: | HOMEOWNERS CLEARINGHOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Apr 1984 (41 years ago) |
Date of dissolution: | 11 Oct 1991 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (34 years ago) |
Document Number: | G94635 |
FEI/EIN Number | 592389469 |
Address: | 2137 44TH ST. S.W., 700 11TH ST., SUITE 203, NAPLES, FL, 33999 |
Mail Address: | 2137 44TH ST. S.W., 700 11TH ST., SUITE 203, NAPLES, FL, 33999 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAIN, STEPHEN M. | Vice President | 2137 - 44TH ST. SW, NAPLES, FL |
FAIN, STEPHEN M. | Treasurer | 2137 - 44TH ST. SW, NAPLES, FL |
FAIN, STEPHEN M. | Director | 2137 - 44TH ST. SW, NAPLES, FL |
SIESKY, JAMES H. | Secretary | 141 CARIBBEAN ROAD, NAPLES, FL |
SIESKY, JAMES H. | Director | 141 CARIBBEAN ROAD, NAPLES, FL |
WILSON, ROBERT C. | President | 5152 10TH AVE. S.W., NAPLES, FL |
WILSON, ROBERT C. | Director | 5152 10TH AVE. S.W., NAPLES, FL |
SIESKY, JAMES H., ESQ. | Agent | 700 11TH ST. S. SUITE 203, NAPLES, FL, 33940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-06-19 | 2137 44TH ST. S.W., 700 11TH ST., SUITE 203, NAPLES, FL 33999 | - |
CHANGE OF MAILING ADDRESS | 1990-06-19 | 2137 44TH ST. S.W., 700 11TH ST., SUITE 203, NAPLES, FL 33999 | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-06-19 | 700 11TH ST. S. SUITE 203, NAPLES, FL 33940 | - |
REINSTATEMENT | 1985-12-11 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State