Entity Name: | HEART OF FLORIDA AUTISM SOCIETY, 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: | 09 Jul 1992 (33 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | N49819 |
FEI/EIN Number |
593132821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1319 GLENVIEW LANE, LAKELAND, FL, 33813 |
Mail Address: | 1319 GLENVIEW LANE, LAKELAND, FL, 33813 |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAWSON ANGIE | President | 963 WHISPER LAKE DR SW, WINTER HAVEN, FL, 33880 |
DAWSON ANGIE | Director | 963 WHISPER LAKE DR SW, WINTER HAVEN, FL, 33880 |
TAYLOR PAM | Vice President | 105 ELLEN CT SE, WINTER HAVEN, FL, 33884 |
DENNIS MINDY | Secretary | 1709 HUNTINGTON STREET, LAKELAND, FL, 33801 |
DENNIS MINDY | Director | 1709 HUNTINGTON STREET, LAKELAND, FL, 33801 |
COTTON, RICKEY | Treasurer | 1319 GLENVIEW LANE, LAKELAND, FL, 33813 |
COTTON, RICKEY | Director | 1319 GLENVIEW LANE, LAKELAND, FL, 33813 |
COTTON, RICKEY A. | Agent | 1319 GLENVIEW LANE, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-13 | 1319 GLENVIEW LANE, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2002-03-13 | 1319 GLENVIEW LANE, LAKELAND, FL 33813 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-13 | 1319 GLENVIEW LANE, LAKELAND, FL 33813 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-03-13 |
ANNUAL REPORT | 2001-04-12 |
ANNUAL REPORT | 2000-05-01 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-03-16 |
ANNUAL REPORT | 1997-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State