Entity Name: | HILLSBOROUGH COUNTY ELEMENTARY PRINCIPALS' COUNCIL, 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: | 25 Oct 2010 (14 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: | N10000010095 |
FEI/EIN Number |
274337339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5709 Hickman Street, Wimauma, FL, 33598, US |
Mail Address: | 5709 Hickman Street, Wimauma, FL, 33598, US |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Drawdy Linda | President | 7110 S. West Shore Blvd., TAMPA, FL, 33616 |
Doyle Sharron | President | 2915 Massachusetts Avenue, Tampa, FL, 33602 |
Lebron-Bravo Ismael F | Treasurer | 5709 Hickman Street, Wimauma, FL, 33598 |
Bennett Nicole | Secretary | 6874 S. Falkenburg Road, Riverview, FL, 33569 |
English Paulette | Hist | 19002 Wood Sage Drive, Tampa, FL, 33647 |
Connolly Todd | Past | 405 Riverhills Drive, Temple terrace, FL, 33617 |
HILLSBOROUGH CO. ELEM. PRINCIPALS COUNCIL | Agent | 5709 Hickman Street, Wimauma, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-26 | 5709 Hickman Street, Wimauma, FL 33598 | - |
CHANGE OF MAILING ADDRESS | 2018-06-26 | 5709 Hickman Street, Wimauma, FL 33598 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-26 | 5709 Hickman Street, Wimauma, FL 33598 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-24 | HILLSBOROUGH CO. ELEM. PRINCIPALS COUNCIL | - |
AMENDMENT | 2011-09-30 | - | - |
AMENDMENT | 2011-01-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-01-06 |
AMENDED ANNUAL REPORT | 2016-11-02 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-02-24 |
Amendment | 2011-09-30 |
ANNUAL REPORT | 2011-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State