Search icon

HILLTOP HAVEN INC

Company Details

Entity Name: HILLTOP HAVEN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Aug 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2021 (3 years ago)
Document Number: N14000007858
FEI/EIN Number 47-1730069
Address: 19148 Burke Rd, Dade City, FL, 33523-7808, US
Mail Address: 19148 Burke Rd, Dade City, FL, 33523-7808, US
Place of Formation: FLORIDA

Agent

Name Role Address
WOOD LEONARD Agent 19148 Burke Rd, Dade City, FL, 33523

President

Name Role Address
WOOD JEAN President 19148 Burke Rd, Dade City, FL, 33523

Director

Name Role Address
WOOD JEAN Director 19148 Burke Rd, Dade City, FL, 33523
LEEPER TRACI Director 19148 Burke Rd, Dade City, FL, 33523

Vice President

Name Role Address
WOOD LEONARD Vice President 19148 Burke Rd, Dade City, FL, 33523

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-11-03 19148 Burke Rd, Dade City, FL 33523 No data
REINSTATEMENT 2021-11-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-03 19148 Burke Rd, Dade City, FL 33523-7808 No data
CHANGE OF MAILING ADDRESS 2021-11-03 19148 Burke Rd, Dade City, FL 33523-7808 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
NAME CHANGE AMENDMENT 2020-09-17 HILLTOP HAVEN INC No data
REGISTERED AGENT NAME CHANGED 2018-04-17 WOOD, LEONARD No data
REINSTATEMENT 2018-04-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-11-03
Name Change 2020-09-17
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-09-05
REINSTATEMENT 2018-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State