ANTHONY HOUSE, INC. - Florida Company Profile

Entity Name: | ANTHONY HOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jun 1989 (36 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 11 Jun 2010 (15 years ago) |
Document Number: | N32930 |
FEI/EIN Number |
592944839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1616 South 14th Street, LEESBURG, FL, 34748, US |
Mail Address: | P.O.BOX 491000, LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hankey Rick | President | 1616 South 14th Street, LEESBURG, FL, 34748 |
Hankey Rick | Director | 1616 South 14th Street, LEESBURG, FL, 34748 |
CHILDERS DOUG | Secretary | 1616 South 14th Street, LEESBURG, FL, 34748 |
CHILDERS DOUG | Director | 1616 South 14th Street, LEESBURG, FL, 34748 |
SLEAFORD MIKE | Treasurer | 1616 South 14th Street, LEESBURG, FL, 34748 |
SLEAFORD MIKE | Director | 1616 South 14th Street, LEESBURG, FL, 34748 |
PELOT FRANK | Vice President | 1616 South 14th Street, LEESBURG, FL, 34748 |
EVANS DAVID L | Agent | Dinsmore & Shohl LLP, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | Dinsmore & Shohl LLP, 225 E. Robinson Street, Suite 600, Two Landmark Center, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2020-05-21 | 1616 South 14th Street, LEESBURG, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-06 | 1616 South 14th Street, LEESBURG, FL 34748 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-01 | EVANS, DAVID L | - |
MERGER | 2010-06-11 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000105665 |
CANCEL ADM DISS/REV | 2005-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000473436 | TERMINATED | 01-2009-SC5990 | ALACHUA COUNTY | 2010-03-16 | 2015-04-02 | $1306.25 | INFINITE ENERGY, INC, 7001 SW 24TH AVE, GAINESVILLE, FL 32607 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-08 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-02 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State