Search icon

HOMES OF PARADISE, INC.

Company Details

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

Agent

Name Role Address
BARNETT, DANIEL R. Agent 8700 OVERSEAS HWY., MARATHON, FL 33050

Director

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

President

Name Role Address
BARNETT, DANIEL R. President 8700 OVERSEAS HWY, MARATHON, FL

Vice President

Name Role Address
HILLPOT, RALPH R. Vice President 223 ROSE DRIVE, BIG PINE KEY, FL

Secretary

Name Role Address
MORSE, ARTHUR B., III Secretary 1236 ADMIRALTY BLVD., RODKLEDGE, FL

Treasurer

Name Role Address
MILLER, ROBERT C. Treasurer 5680 DAVIS CT., MERRITT ISLAND, FL

Events

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