Search icon

HOME OF REFUGE OF GUATEMALA, INC.

Company Details

Entity Name: HOME OF REFUGE OF GUATEMALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 03 Aug 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: N50259
FEI/EIN Number 593138447
Mail Address: 6511 MCKOWN RD, SARASOTA, FL, 34240, US
Address: C/O JAMES COBLENTZ, 6511 MCKOWN RD, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LEE, H. GREG Agent 2014 FOURTH STREET, SARASOTA, FL, 34237

Director

Name Role Address
SERINO, NICHOLAS A. Director 3328 TOBERO LANE, SARASOTA, FL
GRAHAM, BRYAN Director 904 SIMMONS STREET, SARASOTA, FL
KANDEL, ROGER L. Director 4522 BARTON DRIVE, SARASOTA, FL
COBLENTZ, JAMES Director 6511 MCKOWN ROAD, SARASOTA, FL

Vice President

Name Role Address
KANDEL, ROGER L. Vice President 4522 BARTON DRIVE, SARASOTA, FL

President

Name Role Address
SERINO, NICHOLAS A. President 3328 TOBERO LANE, SARASOTA, FL

Treasurer

Name Role Address
COBLENTZ, JAMES Treasurer 6511 MCKOWN ROAD, SARASOTA, FL

Secretary

Name Role Address
GRAHAM, BRYAN Secretary 904 SIMMONS STREET, SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 C/O JAMES COBLENTZ, 6511 MCKOWN RD, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 1996-05-01 C/O JAMES COBLENTZ, 6511 MCKOWN RD, SARASOTA, FL 34240 No data

Documents

Name Date
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State