Entity Name: | FOUNTAINVIEW NEIGHBORHOOD WATCH, INCORPORATED |
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: | 03 Apr 1992 (33 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N48185 |
FEI/EIN Number |
593115589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8800 BERKSHIRE LANE, TAMPA, FL, 33635, US |
Mail Address: | 8800 BERKSHIRE LANE, TAMPA, FL, 33635, US |
ZIP code: | 33635 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR pAT | Member | 8803 EDGEWOOD BLVD., TAMPA, FL, 33635 |
GAZLAY MAUREEN | Member | 9130 GROSSE POINT BLVD., TAMPA, FL, 33635 |
Hegedus Les | President | 8800 BERKSHIRE LANE, TAMPA, FL, 33635 |
MILNER JAMES | Treasurer | 8828 EDGEWOOD BLVD., Tampa, FL, 33635 |
Darou Carol | Vice President | 8816 Westchester Rd, Tampa, FL, 33635 |
Stewart Gail | Secretary | 8814 Westchester Rd, Tampa, FL, 33635 |
Fountainview Neighborhood Watch, Inc. | Agent | 8800 BERKSHIRE LANE, TAMPA, FL, 33635 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | Fountainview Neighborhood Watch, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-18 | 8800 BERKSHIRE LANE, TAMPA, FL 33635 | - |
CHANGE OF MAILING ADDRESS | 2012-04-18 | 8800 BERKSHIRE LANE, TAMPA, FL 33635 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-18 | 8800 BERKSHIRE LANE, TAMPA, FL 33635 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-03 |
AMENDED ANNUAL REPORT | 2016-08-11 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State