Search icon

HOBO FESTIVAL COMMITTEE INC

Company Details

Entity Name: HOBO FESTIVAL COMMITTEE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 Oct 2005 (19 years ago)
Date of dissolution: 28 Sep 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: N05000010941
FEI/EIN Number 562539019
Address: 8019 Steel Mill Creek Rd, Laurel Hill, FL, 32567, US
Mail Address: POST OFFICE BOX 91, LAUREL HILL, FL, 32567
ZIP code: 32567
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Adams Robby L Agent 8019 Steel Mill Creek Rd, Laurel Hill, FL, 32567

Chairman

Name Role Address
Adams Robby L Chairman 8019 Steel Mill Creek Rd, Laurel Hill, FL, 32567
PAETOW KAYLAH S Chairman 1062 Northview DR, Crestview, FL, 32536

Co

Name Role Address
PAETOW KAYLAH S Co 1062 Northview DR, Crestview, FL, 32536

Secretary

Name Role Address
Llewellyn Tara L Secretary 1062 Northview DR, Crestview, FL, 32536

Treasurer

Name Role Address
Adams Debra Treasurer 8019 Steel Mill Creek Rd, Laurel Hill, FL, 32567

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-04 8019 Steel Mill Creek Rd, Laurel Hill, FL 32567 No data
REGISTERED AGENT NAME CHANGED 2014-09-04 Adams, Robby L No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-04 8019 Steel Mill Creek Rd, Laurel Hill, FL 32567 No data
CHANGE OF MAILING ADDRESS 2009-03-25 8019 Steel Mill Creek Rd, Laurel Hill, FL 32567 No data

Documents

Name Date
Voluntary Dissolution 2017-09-28
ANNUAL REPORT 2016-09-02
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-09-04
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-07-16
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State