Entity Name: | GREAT HONOR HOUSE, 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: | 28 Jun 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N05000002759 |
FEI/EIN Number |
753160252
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Hardy Mary VP | Vice President | 1101, 1st Drive, SANFORD, FL, 32771 |
Anglin Claudette R | Director | P O Box 950093, Lake Mary, FL, 32795 |
Anglin Claudette R | President | P O Box 950093, Lake Mary, FL, 32795 |
Colon Aileen VC | Vice Chairman | 217 Kays Landing Drive, SANFORD, FL, 32771 |
DAVIDSON CURLINE VP | Secretary | 372 Misty Oaks Run, Casellberry, FL, 32707 |
DAVIDSON CURLINE VP | Treasurer | 372 Misty Oaks Run, Casellberry, FL, 32707 |
DUNCAN SAMUEL R | Executive Director | P O BOX 2573, SANFORD, FL, 32772 |
DUNCAN PHILLANDO D | Agent | 1103 Rollins street., SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-25 | ROLLINS, SANFORD, FL 32772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-25 | 1103 Rollins street., SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-10 | DUNCAN, PHILLANDO D | - |
AMENDMENT | 2006-02-07 | - | - |
CHANGE OF MAILING ADDRESS | 2005-04-15 | ROLLINS, SANFORD, FL 32772 | - |
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 Apr 2025
Sources: Florida Department of State