Search icon

H.S.W. ASSOCIATES, INC.

Company Details

Entity Name: H.S.W. ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Oct 1987 (37 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: J97004
FEI/EIN Number 59-2858790
Address: 3750 GUNN HIGHWAY, SUITE 308, TAMPA, FL 33618
Mail Address: 3750 GUNN HIGHWAY, SUITE 308, TAMPA, FL 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Seal, Christy Agent 3750 Gunn Hwy Suite 308, TAMPA, FL 33618

Secretary

Name Role Address
Seal, Christy Secretary 3750 GUNN HIGHWAY, SUITE 308, TAMPA, FL 33618

Treasurer

Name Role Address
Seal, Christy Treasurer 3750 GUNN HIGHWAY, SUITE 308, TAMPA, FL 33618

President

Name Role Address
Seal, Christy President 3750 GUNN HIGHWAY, SUITE 308, TAMPA, FL 33618

Director

Name Role Address
Jean, Holly Director 3750 GUNN HIGHWAY, SUITE 308, TAMPA, FL 33618
WETMORE, MAGEN Director 3750 GUNN HIGHWAY, SUITE 308, TAMPA, FL 33618
Voelker, Christina Director 3750 GUNN HIGHWAY, SUITE 308, TAMPA, FL 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000003698 GREENBRIAR VILLA APARTMENTS EXPIRED 2019-01-08 2024-12-31 No data 13214 BUNN CIRCLE OFFICE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-30 Seal, Christy No data
MERGER 2022-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000234673
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 3750 Gunn Hwy Suite 308, TAMPA, FL 33618 No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-03 3750 GUNN HIGHWAY, SUITE 308, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2014-12-03 3750 GUNN HIGHWAY, SUITE 308, TAMPA, FL 33618 No data
AMENDED AND RESTATEDARTICLES 2012-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-16
Merger 2022-12-28
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-10
AMENDED ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-04-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State