Search icon

FLORIDA CHAPTER OF THE AMERICAN HORTICULTURAL THERAPY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CHAPTER OF THE AMERICAN HORTICULTURAL THERAPY ASSOCIATION, 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: 13 Apr 1993 (32 years ago)
Date of dissolution: 21 Sep 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2009 (16 years ago)
Document Number: N93000001641
FEI/EIN Number 650435608

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18006 PINNACLE CT, TAMPA, FL, 33647, US
Mail Address: 18006 PINNACLE CT, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORCHEY PATRICIA Director 3303 S. LOCKWOOD RIDGE RD, SARASOTA, FL, 34239
YASALONIS ANNE Vice President 6478 BRISTOL OAKS DRIVE, LAKELAND, FL, 33811
FLEMING LESLEY President 18006 PINNACLE CT, TAMPA, FL, 33647
CANNON CLAUDIA Director 1720 S JEFFERSON AVE, SARSOTA, FL, 34239
HERZOG CLAIRE Director 5531 CALLE DEL VERANO, SARASOTA, FL, 34242
HERZOG CLAIRE Agent 5531 CALLE DEL VERANO, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 18006 PINNACLE CT, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2009-04-08 18006 PINNACLE CT, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2009-04-08 HERZOG, CLAIRE -
REGISTERED AGENT ADDRESS CHANGED 2009-04-08 5531 CALLE DEL VERANO, SARASOTA, FL 34242 -
AMENDMENT 1994-06-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000692302 ACTIVE 1000000321044 LEON 2013-04-04 2033-04-11 $ 413.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000604042 TERMINATED 1000000320952 BROWARD 2013-03-18 2033-03-27 $ 1,736.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000186388 ACTIVE 1000000320993 HILLSBOROU 2013-01-02 2033-01-23 $ 1,052.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Voluntary Dissolution 2009-09-21
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-07
ANNUAL REPORT 2005-05-20
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-08-14
ANNUAL REPORT 2001-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State