Search icon

HARMONY HIGH BALLROOM BOOSTERS, INC.

Company Details

Entity Name: HARMONY HIGH BALLROOM BOOSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 Sep 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N06000010088
FEI/EIN Number 205612817
Address: 4170 QUAIL WOOD DRIVE, SAINT CLOUD, FL, 34772
Mail Address: 4170 QUAIL WOOD DRIVE, SAINT CLOUD, FL, 34772
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
HEMPHILL JAMES C Agent 1138 NEW YORK AVENUE, ST. CLOUD, FL, 347693782

President

Name Role Address
KENNEDY LORAIN President 4170 QUAIL WOOD DRIVE, ST. CLOUD, FL, 34772

Vice President

Name Role Address
Kennedy Lorain Vice President 4170 Quail Wood Drive, ST. CLOUD, FL, 34772

Secretary

Name Role Address
Kennedy Lorain Secretary 4170 Quail Wood Drive, ST CLOUD, FL, 34772

Treasurer

Name Role Address
Kennedy Lorain H Treasurer 4170 QUAIL WOOD DRIVE, St Cloud, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-03 1138 NEW YORK AVENUE, ST. CLOUD, FL 34769-3782 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-14 4170 QUAIL WOOD DRIVE, SAINT CLOUD, FL 34772 No data
CHANGE OF MAILING ADDRESS 2009-03-14 4170 QUAIL WOOD DRIVE, SAINT CLOUD, FL 34772 No data
AMENDMENT 2008-12-17 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-03-14
Amendment 2008-12-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State