Entity Name: | HILLSBOROUGH COUNTY DENTAL HYGIENISTS' 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: | 31 Dec 2012 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N13000000007 |
FEI/EIN Number |
80-0892806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3107 Lake Ellen Drive, TAMPA, FL, 33618, US |
Mail Address: | 3107 Lake Ellen Drive, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANASI DINA C | President | 3107 LAKE ELLEN DRIVE, TAMPA, FL, 33618 |
CANASI DINA C | Director | 3107 LAKE ELLEN DRIVE, TAMPA, FL, 33618 |
FELTS CARMEN R | Vice President | 617 STRAW LAKE DR., BRANDON, FL, 33510 |
FELTS CARMEN R | Director | 617 STRAW LAKE DR., BRANDON, FL, 33510 |
Miller Chante MCRDH, B | Treasurer | 404 South Newport Ave, TAMPA, FL, 33606 |
Miller Chante MCRDH, B | Director | 404 South Newport Ave, TAMPA, FL, 33606 |
Beebout Jahmaica | Secretary | 30639 Nickerson Loop, Wesley Chapel, FL, 33543 |
Miller Chante MCRDH, B | Agent | 404 South Newport Ave, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-26 | 3107 Lake Ellen Drive, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2017-03-26 | 3107 Lake Ellen Drive, TAMPA, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-26 | Miller, Chante Marie, CRDH, BS | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-26 | 404 South Newport Ave, Apt 18, TAMPA, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-02-17 |
Domestic Non-Profit | 2012-12-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State