Search icon

UHWI BATCH-61 ALUMNI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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