Search icon

GREAT HONOR HOUSE, INC.

Company Details

Entity Name: GREAT HONOR HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 28 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N05000002759
FEI/EIN Number 753160252
Address: ROLLINS, SANFORD, FL, 32772, US
Mail Address: P.O. BOX 2573, SANFORD, FL, 32772-2573
ZIP code: 32772
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DUNCAN PHILLANDO D Agent 1103 Rollins street., SANFORD, FL, 32771

Vice President

Name Role Address
Hardy Mary VP Vice President 1101, 1st Drive, SANFORD, FL, 32771

Director

Name Role Address
Anglin Claudette R Director P O Box 950093, Lake Mary, FL, 32795

President

Name Role Address
Anglin Claudette R President P O Box 950093, Lake Mary, FL, 32795

Vice Chairman

Name Role Address
Colon Aileen VC Vice Chairman 217 Kays Landing Drive, SANFORD, FL, 32771

Secretary

Name Role Address
DAVIDSON CURLINE VP Secretary 372 Misty Oaks Run, Casellberry, FL, 32707

Treasurer

Name Role Address
DAVIDSON CURLINE VP Treasurer 372 Misty Oaks Run, Casellberry, FL, 32707

Executive Director

Name Role Address
DUNCAN SAMUEL R Executive Director P O BOX 2573, SANFORD, FL, 32772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 ROLLINS, SANFORD, FL 32772 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-25 1103 Rollins street., SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2009-04-10 DUNCAN, PHILLANDO D No data
AMENDMENT 2006-02-07 No data No data
CHANGE OF MAILING ADDRESS 2005-04-15 ROLLINS, SANFORD, FL 32772 No data

Documents

Name Date
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-05-06
Off/Dir Resignation 2010-05-20
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-06-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State