Search icon

FLORIDA HOGS COMMERCIAL OWNERS' ASSOCIATION, INC

Company Details

Entity Name: FLORIDA HOGS COMMERCIAL OWNERS' ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (5 years ago)
Document Number: N13000010081
FEI/EIN Number 46-4016498
Address: 12730 Commonwealth Dr., Suite 2, Fort Myers, FL, 33913, US
Mail Address: 12730 Commonwealth Dr., Suite 2, Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
VERACKA DAVID Agent 12730 Commonwealth Dr., Fort Myers, FL, 33913

Director

Name Role Address
SHERWOOD MITCHELL Director 9501 Thunder Road, FORT MYERS, FL, 33913
VERACKA DAVID Director 9501 Thunder Road, FORT MYERS, FL, 33913

President

Name Role Address
SHERWOOD MITCHELL President 9501 Thunder Road, FORT MYERS, FL, 33913

Member

Name Role Address
DANIELS INC TT OF Member 9501 Thunder Road, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 VERACKA, DAVID No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 12730 Commonwealth Dr., Suite 2, Fort Myers, FL 33913 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 12730 Commonwealth Dr., Suite 2, Fort Myers, FL 33913 No data
CHANGE OF MAILING ADDRESS 2021-04-30 12730 Commonwealth Dr., Suite 2, Fort Myers, FL 33913 No data
REINSTATEMENT 2019-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDED AND RESTATEDARTICLES 2013-12-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-10
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-03-19
AMENDED ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2017-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State