Entity Name: | HAWTHORNE MEMORIAL FUND, 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 Dec 1992 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Feb 2012 (13 years ago) |
Document Number: | N92000000763 |
FEI/EIN Number |
593166903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 HAWTHORNE BLVD., LEESBURG, FL, 34748 |
Mail Address: | 100 Hawthorne Blvd, LEESBURG, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boast Steve | Vice President | 100 Hawthorne Blvd., LEESBURG, FL, 34748 |
Brown James F | Treasurer | 100 Hawthorne Blvd., LEESBURG, FL, 34748 |
ROAST BETH | Director | 100 Hawthorne Blvd., LEESBURG, FL, 34748 |
ROAST BETH | President | 100 Hawthorne Blvd., LEESBURG, FL, 34748 |
Lichtenberger Butch | President | 100 Hawthorne Blvd, Leesburg, FL, 34748 |
WEAVER CONNIE | Secretary | 125 CAMELIA TRAIL, LESBURG, FL, 34748 |
Johnson Charles D | Agent | BOWEN & SCHROTH, P.A., LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | BOWEN & SCHROTH, P.A., 1330 W. Citizens Blvd., Suite 404, LEESBURG, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2021-03-09 | 100 HAWTHORNE BLVD., LEESBURG, FL 34748 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-06 | Johnson, Charles D | - |
AMENDMENT | 2012-02-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-05 | 100 HAWTHORNE BLVD., LEESBURG, FL 34748 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State