Search icon

FELDER-HILTON FAMILY REUNION INC - Florida Company Profile

Company Details

Entity Name: FELDER-HILTON FAMILY REUNION 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: 09 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N06000008459
FEI/EIN Number 20-5121200

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1728 Rogers Rd, Summerton, SC, 29148, US
Mail Address: 1728 Rogers Rd, Summerton, SC, 29148, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILTON CLYDE VP Vice President 105 NE 205TH TERR., MIAMI, FL, 33179
HILTON ALMEATA S Secretary 1584 ROGERS ROAD, SUMMERTON, SC, 29148
HILTON PATRICIA Treasurer 105 NE 205TH TERR., MIAMI, SC, 33179
HILTON JOE PARLIAM PARL 2420 NW 63rd AVENUE, SUNRISE, FL, 33313
HILTON CLAUDIA C0-CHAI C0 3513 Collonade Drive, Wellington, FL, 33449
HILTON CLAUDIA C0-CHAI Chairman 3513 Collonade Drive, Wellington, FL, 33449
HILTON LILLIE M Agent 1728 Rogers Rd, Summerton, FL, 29148
FELDER-HILTON FAMILY REUNION INC President -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-15 1728 Rogers Rd, Summerton, FL 29148 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-15 1728 Rogers Rd, Summerton, SC 29148 -
CHANGE OF MAILING ADDRESS 2023-10-15 1728 Rogers Rd, Summerton, SC 29148 -
REGISTERED AGENT NAME CHANGED 2023-10-15 HILTON, LILLIE Mae -
REINSTATEMENT 2023-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2013-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-10-15
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-18

Date of last update: 03 May 2025

Sources: Florida Department of State