Entity Name: | UHWI BATCH-61 ALUMNI, 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: | 14 May 2013 (12 years ago) |
Date of dissolution: | 18 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2024 (4 months ago) |
Document Number: | N13000004568 |
FEI/EIN Number |
30-0800094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13413 Monticello Boulevard, Naples, FL, 34109, US |
Mail Address: | 13413 Monticello Boulevard, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN MAISIE V | President | 13413 Monticello Blvd, Naples, FL, 34109 |
Thompson Isolyn | Secretary | 3231 Crystal Creek Boulevard, Orlando, FL, 32837 |
Smith Linnette | Vice President | 6341 NW 90th Avenue, Tamarac, FL, 33321 |
Brown Maisie V | Director | 13413 Monticello Boulevard, Naples, FL, 34109 |
CAMMOCK EVELYN | Treasurer | 16430 SW 39TH STREET, MIRAMAR, FL, 33027 |
Parham Veronica V | Member | Kitson Town PA, Kitson Town, St, Jamaia WI |
Brown Maisie V | Agent | 13413 Monticello Boulvard, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-18 | - | - |
ARTICLES OF CORRECTION | 2021-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-08 | 13413 Monticello Boulevard, Naples, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-08 | 13413 Monticello Boulvard, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2020-03-08 | 13413 Monticello Boulevard, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-08 | Brown, Maisie Verona | - |
AMENDMENT | 2013-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-18 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
Articles of Correction | 2021-04-12 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State