Entity Name: | WARMINGTON HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Jan 1985 (40 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | H40339 |
FEI/EIN Number | 59-2502628 |
Address: | 7111 NEBRASKA CT., NEW PORT RICHEY, FL 34653 |
Mail Address: | 7111 NEBRASKA CT., NEW PORT RICHEY, FL 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKEY, TOD K. | Agent | 7111 NEBRASKA CT., NEW PORT RICHEY, FL 34653 |
Name | Role | Address |
---|---|---|
DICKEY, RUSSEL E. | President | 7111 NEBRASKA CT, NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
DICKEY, RUSSEL E. | Director | 7111 NEBRASKA CT, NEW PORT RICHEY, FL |
DICKEY, CLAIRE J. | Director | 7111 NEBRASKA CT, NEW PORT RICHEY, FL |
DICKEY, TOD K. | Director | 7111 NEBRASKA CT, NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
DICKEY, CLAIRE J. | Secretary | 7111 NEBRASKA CT, NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
DICKEY, CLAIRE J. | Treasurer | 7111 NEBRASKA CT, NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
DICKEY, TOD K. | Vice President | 7111 NEBRASKA CT, NEW PORT RICHEY, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-08-04 | 7111 NEBRASKA CT., NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 1988-08-04 | 7111 NEBRASKA CT., NEW PORT RICHEY, FL 34653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1988-08-04 | 7111 NEBRASKA CT., NEW PORT RICHEY, FL 34653 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State