Search icon

R.H.O.C. ASSOCIATION INC - Florida Company Profile

Headquarter

Company Details

Entity Name: R.H.O.C. ASSOCIATION 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: 24 Sep 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N19000010118
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13800 PANAMA CITY BEACH PARKWAY, 106D - 111, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 13800 PANAMA CITY BEACH PARKWAY, 106D - 111, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of R.H.O.C. ASSOCIATION INC, ALABAMA 000-595-745 ALABAMA

Key Officers & Management

Name Role Address
HILL PAUL President 13800 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32407
HILL SARAH Treasurer 13800 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32407
TOOKES PORTIA Secretary 13800 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32407
HILL PAUL Agent 13800 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104889 REAL HUSBANDS OF CHRISTIANITY ASSOCIATION EXPIRED 2019-09-25 2024-12-31 - 13800 PANAMA CITY BEACH PARKWAY, 106D - 111, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-20 - -
REGISTERED AGENT NAME CHANGED 2021-12-20 HILL, PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-05-01
REINSTATEMENT 2021-12-20
ANNUAL REPORT 2020-07-18
Domestic Non-Profit 2019-09-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State