Search icon

HILL'S PLACE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: HILL'S PLACE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 May 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: N01000003585
FEI/EIN Number APPLIED FOR
Address: 3620 PEORIA ROAD, ORANGE PARK, FL, 32065
Mail Address: 3620 PEORIA ROAD, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MOSS JOHN B Agent 1530 BUSINESS CENTER DRIVE, ORANGE PARK, FL, 32003

President

Name Role Address
WRIGHT L. JOHN President 3620 PEORIA ROAD, ORANGE PARK, FL, 32065

Secretary

Name Role Address
WRIGHT L. JOHN Secretary 3620 PEORIA ROAD, ORANGE PARK, FL, 32065

Treasurer

Name Role Address
WRIGHT L. JOHN Treasurer 3620 PEORIA ROAD, ORANGE PARK, FL, 32065

Director

Name Role Address
WRIGHT L. JOHN Director 3620 PEORIA ROAD, ORANGE PARK, FL, 32065
BRITT DEBORAH A Director 3620 PEORIA ROAD, ORANGE PARK, FL, 32065
KENNEDY SUSAN C Director 3620 PEORIA ROAD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-30 3620 PEORIA ROAD, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2002-05-30 3620 PEORIA ROAD, ORANGE PARK, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2002-05-30 MOSS, JOHN B No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-30 1530 BUSINESS CENTER DRIVE, SUITE 4, ORANGE PARK, FL 32003 No data

Documents

Name Date
ANNUAL REPORT 2002-05-30
Domestic Non-Profit 2001-05-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State