Entity Name: | HILLANDALE HOMEOWNERS ASSOCIATION, 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: | 28 Jun 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N07000006434 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1883 Oakdale Ln South, Clearwater, FL, 33764, US |
Mail Address: | 1883 Oakdale Ln South, Clearwater, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Conners Laurie G | Director | 1883 Oakdale Ln South, Clearwater, FL, 33764 |
Sanicky Collette | Director | 937 Westwind Dr, North Palm Beach, FL, 33408 |
Tatum Robert | Director | 3533 SW 56th Way, Jasper, FL, 32052 |
Tuff Gina | Director | 1350 NW 183rd St, Miami, FL, 33169 |
PARRIS SHANTEL | Director | 20617 NW 15th Avenue, Miami, FL, 33169 |
CONNERS LAURIE | Agent | 1883 Oakdale Ln South, Clearwater, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-01 | 1883 Oakdale Ln South, Clearwater, FL 33764 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-01 | 1883 Oakdale Ln South, Clearwater, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2018-02-01 | 1883 Oakdale Ln South, Clearwater, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-01 | CONNERS, LAURIE | - |
REINSTATEMENT | 2012-09-14 | - | - |
PENDING REINSTATEMENT | 2012-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-03-27 |
REINSTATEMENT | 2012-09-14 |
ANNUAL REPORT | 2009-06-16 |
ANNUAL REPORT | 2008-04-02 |
Domestic Non-Profit | 2007-06-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State