Search icon

THE H.I.L.L. OF NORTHEAST FL, INC.

Company Details

Entity Name: THE H.I.L.L. OF NORTHEAST FL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 06 Aug 2012 (12 years ago)
Date of dissolution: 04 Sep 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2017 (7 years ago)
Document Number: N12000007609
FEI/EIN Number 46-0632866
Address: 1225 West Beaver Street, Suite 114, JACKSONVILLE, FL 32204
Mail Address: 1225 West Beaver Street, Suite 114, JACKSONVILLE, FL 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GROGAN, ANA Agent 317 Trellis Bay Drive, Saint Augustine, FL 32092

President

Name Role Address
GROGAN, ANA President 317 Trellis Bay Drive, Saint Augustine, FL 32092

Vice President

Name Role Address
Campos , Lennys Vice President 368 Sweetbriar Branch Lane, Saint Johns, FL 32259

MEMBER AT LARGE

Name Role Address
Torres, Manny MEMBER AT LARGE 1263 Preston Place, Jacksonville, FL 32207
Goehring, Brooke MEMBER AT LARGE 691 Fruit Cove Forest Road E., Saint Johns, FL 32259
CORA, VICTOR MEMBER AT LARGE 4141 Southpoint Drive, E. Ste. D, JACKSONVILLE, FL 32216
PAGAN, VICKY MEMBER AT LARGE 3750 VICKERS LAKE DR, JACKSONVILLE, FL 32224
MOORE, MEREDITH MEMBER AT LARGE 101 State Street, JACKSONVILLE, FL 32202

Secretary

Name Role Address
Franco, Eliana Secretary 10435 Midtown Parkway, Unit 254 Jacksonville, FL 32246

Treasurer

Name Role Address
WILLIAMS, JACQUELINE Treasurer 1316 W ADAMS ST, JACKSONVILLE, FL 32204

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 317 Trellis Bay Drive, Saint Augustine, FL 32092 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-21 1225 West Beaver Street, Suite 114, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2013-04-21 1225 West Beaver Street, Suite 114, JACKSONVILLE, FL 32204 No data
AMENDMENT 2012-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-21
Amendment 2012-11-09
Domestic Non-Profit 2012-08-06

Date of last update: 23 Jan 2025

Sources: Florida Department of State