Search icon

HILLSBOROUGH COUNTY VOA LIVING CENTER III, INC.

Company Details

Entity Name: HILLSBOROUGH COUNTY VOA LIVING CENTER III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2003 (21 years ago)
Document Number: N01000005320
FEI/EIN Number 593753517
Address: 8433 N LOIS AVE, TAMPA, FL, 33614
Mail Address: 850 5th Ave South, St Petersburg, FL, 33701-4313, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STRINGFELLOW JANET M Agent 850 5th Ave South, St Petersburg, FL, 337014313

Chairman

Name Role Address
Goodwin Thomas Chairman 850 5th Ave South, St Petersburg, FL, 33701

President

Name Role Address
Stringfellow Janet M President 850 5th Ave South, St Petersburg, FL, 33701

Treasurer

Name Role Address
Evans Melody Treasurer 850 5th Ave South, St Petersburg, FL, 33701

Vice Chairman

Name Role Address
Mesa Ivan Vice Chairman 850 5th Ave South, St Petersburg, FL, 33701

Secretary

Name Role Address
Thrower Debra Dr. Secretary 850 5th Ave South, St Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-29 8433 N LOIS AVE, TAMPA, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 850 5th Ave South, Suite 1100, St Petersburg, FL 33701-4313 No data
REGISTERED AGENT NAME CHANGED 2020-01-07 STRINGFELLOW, JANET M No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 8433 N LOIS AVE, TAMPA, FL 33614 No data
AMENDMENT 2003-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-07-03
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-12-01
AMENDED ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-11-22
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-08-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State