Entity Name: | HALLCREST EAGLES 4497, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2015 (9 years ago) |
Document Number: | N06000001340 |
FEI/EIN Number |
204166496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1304 Lori Dr, Spring Hill, FL, 34606, US |
Mail Address: | 1304 Lori Dr, SPRING HILL, FL, 34606, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marciniak Terri | President | 1304 Lori Dr, Spring Hill, FL, 34606 |
Bailey Amanda | Vice President | 1304 Lori Dr, Spring Hill, FL, 34606 |
Reese Mike | Head | 1304 Lori Dr, Spring Hill, FL, 34606 |
Guntert Christine M | Secretary | 1304 Lori Dr, Spring Hill, FL, 34606 |
Henry Faith | Treasurer | 1304 Lori Dr, SPRING HILL, FL, 34606 |
Marciniak Tom M | Trustee | 1304 Lori Dr, SPRING HILL, FL, 34606 |
HALLCREST EAGLES 4497, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-22 | HALLCREST EAGLES 4497 | - |
REINSTATEMENT | 2015-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 1304 Lori Dr, SPRING HILL, FL 34606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 1304 Lori Dr, Spring Hill, FL 34606 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 1304 Lori Dr, Spring Hill, FL 34606 | - |
REINSTATEMENT | 2010-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2008-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
AMENDED ANNUAL REPORT | 2023-06-16 |
ANNUAL REPORT | 2023-01-30 |
AMENDED ANNUAL REPORT | 2022-06-03 |
ANNUAL REPORT | 2022-02-27 |
AMENDED ANNUAL REPORT | 2021-06-07 |
ANNUAL REPORT | 2021-02-15 |
AMENDED ANNUAL REPORT | 2020-09-23 |
AMENDED ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2020-01-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State