Entity Name: | DOGWOOD HILLS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Nov 2002 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | N02000009011 |
FEI/EIN Number |
200181148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % MARY ANN MASSOLIO, 4602 ACKERLY WAY, BRANDON, FL, 33511 |
Mail Address: | % MARY ANN MASSOLIO, 4602 ACKERLY WAY, BRANDON, FL, 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASSOLIO MARY ANN | Agent | 4602 ACKERLY WAY, BRANDON, FL, 33511 |
MITHAUG CATHY | Vice President | 4609 ACKERLY WAY, BRANDON, FL, 33511 |
WOLTER JILL | Secretary | 4604 DOGWOOD HILLS CT., BRANDON, FL, 33511 |
WOLTER RUSS | Treasurer | 4604 DOGWOOD HILLS CT., BRANDON, FL, 33511 |
MASSOLIO MARY ANN | President | 4602 ACKERLY WAY, BRANDON, FL, 33511 |
PERRY SEARCY | Assistant Vice President | 133 HOLLY TREE WAY, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-30 | 4602 ACKERLY WAY, BRANDON, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-30 | MASSOLIO, MARY ANN | - |
AMENDMENT | 2011-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-30 | % MARY ANN MASSOLIO, 4602 ACKERLY WAY, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2011-09-30 | % MARY ANN MASSOLIO, 4602 ACKERLY WAY, BRANDON, FL 33511 | - |
REINSTATEMENT | 2006-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-09 |
Amendment | 2011-09-30 |
ANNUAL REPORT | 2011-03-25 |
ANNUAL REPORT | 2010-03-09 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-11 |
REINSTATEMENT | 2006-01-06 |
ANNUAL REPORT | 2004-05-12 |
ANNUAL REPORT | 2003-06-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State