Search icon

DOGWOOD HILLS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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