Entity Name: | HOMES OF PARADISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Apr 1988 (37 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: | M76547 |
FEI/EIN Number | 65-0040348 |
Address: | 8700 OVERSEAS HWY., MARATHON, FL 33050 |
Mail Address: | 8700 OVERSEAS HWY., MARATHON, FL 33050 |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNETT, DANIEL R. | Agent | 8700 OVERSEAS HWY., MARATHON, FL 33050 |
Name | Role | Address |
---|---|---|
BARNETT, DANIEL R. | Director | 8700 OVERSEAS HWY, MARATHON, FL |
MORSE, ARTHUR B., III | Director | 1236 ADMIRALTY BLVD., RODKLEDGE, FL |
MILLER, ROBERT C. | Director | 5680 DAVIS CT., MERRITT ISLAND, FL |
Name | Role | Address |
---|---|---|
BARNETT, DANIEL R. | President | 8700 OVERSEAS HWY, MARATHON, FL |
Name | Role | Address |
---|---|---|
HILLPOT, RALPH R. | Vice President | 223 ROSE DRIVE, BIG PINE KEY, FL |
Name | Role | Address |
---|---|---|
MORSE, ARTHUR B., III | Secretary | 1236 ADMIRALTY BLVD., RODKLEDGE, FL |
Name | Role | Address |
---|---|---|
MILLER, ROBERT C. | Treasurer | 5680 DAVIS CT., MERRITT ISLAND, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1989-10-02 | 8700 OVERSEAS HWY., MARATHON, FL 33050 | No data |
CHANGE OF MAILING ADDRESS | 1989-10-02 | 8700 OVERSEAS HWY., MARATHON, FL 33050 | No data |
REGISTERED AGENT NAME CHANGED | 1989-10-02 | BARNETT, DANIEL R. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1989-10-02 | 8700 OVERSEAS HWY., MARATHON, FL 33050 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State