Search icon

HALLCREST EAGLES 4497, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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