Entity Name: | HILLSIDE MOBILE HOME OWNER'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Feb 1985 (40 years ago) |
Date of dissolution: | 19 Jul 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jul 2017 (8 years ago) |
Document Number: | N07560 |
FEI/EIN Number | 59-2828202 |
Address: | 39618 SWEETGUM AVE, ZEPHYRHILLS, FL 33542 |
Mail Address: | 39618 SWEETGUM AVE, ZEPHYRHILLS, FL 33542 |
ZIP code: | 33542 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEELMAN, ELMER G | Agent | 39618 SWEETGUM AVE, ZEPHYRHILLS, FL 33542 |
Name | Role | Address |
---|---|---|
PEELMAN, SHERRY | President | 39629 PERSIMMON AVE, ZEPHYRHILLS, FL 33542 |
Name | Role | Address |
---|---|---|
MYOTT, FRANK | 1ST VICE PRESIDENT | 39712 PERSIMMON, ZEPHYRHILLS, FL 33542 |
Name | Role | Address |
---|---|---|
ALEXANDER, LARRY | Treasurer | 39651 CALAMANDA, ZEPHYRHILLS, FL 33542 |
Name | Role | Address |
---|---|---|
ALEXANDER, DENISE | Secretary | 39651 CALAMANDA, ZEPHYRHILLS, FL 33542 |
Name | Role | Address |
---|---|---|
CHUBB, JIM | Director | 39518 ROSE BUSH LANE, ZEPHYRHILLS, FL 33542 |
FOUST, CHARLES | Director | 39628 PERSIMMON, ZEPHYRHILLS, FL 33542 |
PEELMAN, ELMER G | Director | 39618 SWEETGUM AVE, ZEPHYRHILLS, FL 33542 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-07-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-14 | 39618 SWEETGUM AVE, ZEPHYRHILLS, FL 33542 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-14 | 39618 SWEETGUM AVE, ZEPHYRHILLS, FL 33542 | No data |
REGISTERED AGENT NAME CHANGED | 2012-03-14 | PEELMAN, ELMER G | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-14 | 39618 SWEETGUM AVE, ZEPHYRHILLS, FL 33542 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2017-07-19 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-03-28 |
ANNUAL REPORT | 2009-03-24 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State