Search icon

E.E.H.O. ASS'N, INC.

Company Details

Entity Name: E.E.H.O. ASS'N, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 12 Apr 1993 (32 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: N93000001644
FEI/EIN Number 65-0415613
Address: 12130 US HWY. 41, S., LOT 11, GIBSONTON, FL 33534
Mail Address: 1223 WILD FEATHER LANE, SUN CITY CENTER, FL 33573
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
COLLLEEN S COOLEY Agent 1223 WILD FEATHER LN, SUN CITY CENTER, FL 33573

Secretary

Name Role Address
BARKER, DONNA Secretary 12130 US HWY 41 S LOT #25, GIBSONTON, FL 33534
JARVIS, ANNA Secretary 12130 HIGHWAY 41 SOUTH LOT #76, GIBSONTON, FL 33534
BUCH, PAT Secretary 12130 HIGHWAY 41 SOUTH, LOT #52, GIBSONTON, FL 33534

Director

Name Role Address
BARKER, DONNA Director 12130 US HWY 41 S LOT #25, GIBSONTON, FL 33534
JARVIS, ANNA Director 12130 HIGHWAY 41 SOUTH LOT #76, GIBSONTON, FL 33534
COOLEY, COLLEEN Director 1223 WILD FEATHER LN, SUN CITY CENTER, FL 33573

Vice President

Name Role Address
DOZIER, WILLIAM Vice President 12130 HIGHWAY 41 SOUTH, LOT #65, GIBSONTON, FL 33534

Treasurer

Name Role Address
MASTIN, ROBIN Treasurer 12130 HIGHWAY 41 SOUTH LOT #173, GIBSONTON, FL 33534

President

Name Role Address
COOLEY, COLLEEN President 1223 WILD FEATHER LN, SUN CITY CENTER, FL 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-15 1223 WILD FEATHER LN, SUN CITY CENTER, FL 33573 No data
CHANGE OF MAILING ADDRESS 2005-04-25 12130 US HWY. 41, S., LOT 11, GIBSONTON, FL 33534 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 12130 US HWY. 41, S., LOT 11, GIBSONTON, FL 33534 No data
REGISTERED AGENT NAME CHANGED 1998-05-14 COLLLEEN S COOLEY No data

Documents

Name Date
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State