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 |
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 | - |
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 | - | - |
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