Search icon

HEMLOCK FARM INC.

Company Details

Entity Name: HEMLOCK FARM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Aug 2024 (6 months ago)
Document Number: N17000011659
FEI/EIN Number 82-3488083
Address: 1422 Oak Meadow Point New Port Richey, Fl 44756, New Port Richey, FL, 34655, US
Mail Address: 1422 Oak Meadow Point New Port Richey, Fl 34656, New Port Richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Novy Eugene I Agent 1422 Oak Meadow Point New Port Richey, New Port Richey, FL, 34655

Member

Name Role Address
NOVY MICHAEL E Member 1422 Oak Meadow Point New Port Richey, New Port Richey, FL, 34655
NOVY IAN M Member 1422 Oak Meadow Point New Port Richey, New Port Richey, FL, 34656

President

Name Role Address
NOVY EUGENE I President 1422 OAK MEADOW POINT NEW PORT RICHEY, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-24 1422 Oak Meadow Point New Port Richey, Fl 34656, New Port Richey, FL 34655 No data
REINSTATEMENT 2024-08-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-24 1422 Oak Meadow Point New Port Richey, Fl 44756, New Port Richey, FL 34655 No data
CHANGE OF MAILING ADDRESS 2024-08-24 1422 Oak Meadow Point New Port Richey, Fl 44756, New Port Richey, FL 34655 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-06-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-13 Novy, Eugene I No data
REINSTATEMENT 2020-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2024-08-24
REINSTATEMENT 2022-06-16
REINSTATEMENT 2020-11-13
ANNUAL REPORT 2019-02-08
Domestic Non-Profit 2017-11-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State