Search icon

HBHCI HUD 2, INC.

Company Details

Entity Name: HBHCI HUD 2, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Dec 1993 (31 years ago)
Document Number: N93000005416
FEI/EIN Number 59-3212744
Mail Address: P.O. BOX 428, NEW PORT RICHEY, FL 34656-0428
Address: 7809 MASSACHUSETTS AVE, NEW PT RICHEY, FL 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Moe, Melanie Agent 7809 MASSACHUSETTS AVE, NEW PORT RICHEY, FL 34653

Treasurer

Name Role Address
CHESNUT, PHILIP H Treasurer P.O. BOX 2057, NEW PORT RICHEY, FL 34656

Chairman

Name Role Address
BARNETT, BEVERLY Chairman 6709 Ridge Rd Suite 101, NEW PORT RICHEY, FL 34668

Secretary

Name Role Address
TORRENCE, ALFRED WJR Secretary 7632 MAssachusetts Ave, PORT RICHEY, FL 34653

Vice Chairman

Name Role Address
BUTLER, BILL Vice Chairman 5206 BAYSHORE BLVD., TAMPA, FL 33611

Director

Name Role Address
Foster, John Director 4202 Water Aoks Ln, Tampa, FL 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-07 Moe, Melanie No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 7809 MASSACHUSETTS AVE, NEW PORT RICHEY, FL 34653 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-18 7809 MASSACHUSETTS AVE, NEW PT RICHEY, FL 34653 No data
CHANGE OF MAILING ADDRESS 1995-05-01 7809 MASSACHUSETTS AVE, NEW PT RICHEY, FL 34653 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State