Entity Name: | OLD HOUNDS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Oct 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | N07000010608 |
FEI/EIN Number | N/A |
Address: | 286 Ne 112 Ave, Old Town, FL 32680 |
Mail Address: | 286 Ne 112 Ave, Old Town, FL 32680 |
ZIP code: | 32680 |
County: | Dixie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLFERT, RICHARD | Agent | 286 Ne 112 Ave, Old Town, FL 32680 |
Name | Role | Address |
---|---|---|
Lambert, Jeff | President | 286 Ne 112 Ave, Lot 6 Old Town, FL 32680 |
Name | Role | Address |
---|---|---|
SINGLETON, DOTTIE | Vice President | 112 NICHELE, BLVD LAKE PLACID, FL 33852 |
Name | Role | Address |
---|---|---|
WOLFERT, BRENDA | Secretary | 286 Ne 112 Ave, Old Town, FL 32680 |
Name | Role | Address |
---|---|---|
WOLFERT, RICHARD | Treasurer | 286 Ne 112 Ave, Old Town, FL 32680 |
Name | Role | Address |
---|---|---|
NEWCOMB, BERNIE | Director | 235 SHOFNER, RD. CAMPBELLSVELLE, KY 42718 |
SINGLETON, MIKE | Director | 112 NICHELE, BLVD LAKE PLACID, FL 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-31 | 286 Ne 112 Ave, Old Town, FL 32680 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-31 | 286 Ne 112 Ave, Old Town, FL 32680 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-31 | 286 Ne 112 Ave, Old Town, FL 32680 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-02-12 |
Domestic Non-Profit | 2007-10-31 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State