Search icon

HICKORY HOLLOW UNIT THREE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: HICKORY HOLLOW UNIT THREE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 29 Apr 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: N94000002200
FEI/EIN Number 59-3062140
Address: 5575 ALLIGATOR LAKE RD, ST CLOUD, FL 34769
Mail Address: 441 IOWA ST, ASHLAND, KY 41102
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
HAYES, ROBERT S Agent 441 W VINE ST, KISSIMMEE, FL 34741

President

Name Role Address
ROBINSON GRIFFITHS, JANET President 5575 ALLIGATOR LAKE RD, ST CLOUD, FL 34769

Treasurer

Name Role Address
ROBINSON GRIFFITHS, JANET Treasurer 5575 ALLIGATOR LAKE RD, ST CLOUD, FL 34769

Director

Name Role Address
ROBINSON GRIFFITHS, JANET Director 5575 ALLIGATOR LAKE RD, ST CLOUD, FL 34769
GRIFFITHS, MORRIS Director 5575 ALLIGATOR LAKE RD, ST CLOUD, FL 34769
ROBINSON, PROCTOR JR Director 4195 ALBRITTON DR, ASHLAND, KY 41102

Vice President

Name Role Address
GRIFFITHS, MORRIS Vice President 5575 ALLIGATOR LAKE RD, ST CLOUD, FL 34769

Secretary

Name Role Address
ROBINSON, PROCTOR JR Secretary 4195 ALBRITTON DR, ASHLAND, KY 41102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF MAILING ADDRESS 1995-05-01 5575 ALLIGATOR LAKE RD, ST CLOUD, FL 34769 No data

Documents

Name Date
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-14
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-09-03
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State