Entity Name: | H.U.G.S. 4 CHILDHOOD CANCER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 03 Jan 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N19000000187 |
FEI/EIN Number | 83-3082640 |
Address: | 7719 FLEMINGWOOD COURT, Sanford, FL, 32771, US |
Mail Address: | 403 Stonegate Drive, Shoal Creek, AL, 35242, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS SEAN | Agent | 403 Stonegate Drive, Shoal Creek, FL, 35242 |
Name | Role | Address |
---|---|---|
ADAMS HANNAH L | President | 403 Stonegate Drive, Shoal Creek, AL, 35242 |
ADAMS HAILEY G | President | 403 Stonegate Drive, Shoal Creek, AL, 35242 |
Name | Role | Address |
---|---|---|
ADAMS SEAN S | Treasurer | 403 Stonegate Drive, Shoal Creek, AL, 35242 |
Name | Role | Address |
---|---|---|
ADAMS SEAN S | CB | 403 Stonegate Drive, Shoal Creek, AL, 35242 |
Name | Role | Address |
---|---|---|
ADAMS KATHY P | BM | 7719 FLEMINGWOOD COURT, SANFORD, FL, 32771 |
ADAMS LORI L | BM | 403 Stonegate Drive, Shoal Creek, AL, 35242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-22 | 7719 FLEMINGWOOD COURT, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-22 | 7719 FLEMINGWOOD COURT, Sanford, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 403 Stonegate Drive, Shoal Creek, FL 35242 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-22 |
Domestic Non-Profit | 2019-01-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State