Search icon

CROSSWINDS MOBILE HOME PARK, INC.

Company Details

Entity Name: CROSSWINDS MOBILE HOME PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 17 Nov 1994 (30 years ago)
Date of dissolution: 21 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: N94000005693
FEI/EIN Number 59-1456110
Address: 1400 22nd Ave North, ST. PETERSBURG, FL 33704
Mail Address: 1400 22nd Ave North, ST. PETERSBURG, FL 33704
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MCNAUGHTON, JOHN Agent 1400 22nd Ave North, ST. PETERSBURG, FL 33704

Secretary

Name Role Address
ROY, SUZANNE A Secretary 1400 22nd Ave North, ST. PETERSBURG, FL 33704

Director

Name Role Address
EICHER, BETTY A Director 1400 22nd Ave North, ST. PETERSBURG, FL 33704

President

Name Role Address
CHARRON, THERESA A President 1400 22nd Ave North, ST. PETERSBURG, FL 33704

Treasurer

Name Role Address
FORRESTER, GLENYS A Treasurer 1400 22nd Ave North, ST. PETERSBURG, FL 33704

Vice President

Name Role Address
Donnelly, Robert A Vice President 1400 22nd Ave North, ST. PETERSBURG, FL 33704

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 1400 22nd Ave North, ST. PETERSBURG, FL 33704 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 1400 22nd Ave North, ST. PETERSBURG, FL 33704 No data
CHANGE OF MAILING ADDRESS 2020-04-23 1400 22nd Ave North, ST. PETERSBURG, FL 33704 No data
REGISTERED AGENT NAME CHANGED 2013-03-25 MCNAUGHTON, JOHN No data
REINSTATEMENT 1997-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
CONVERSION 1994-11-17 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 420071. CONVERSION NUMBER 500000005055

Documents

Name Date
Voluntary Dissolution 2021-12-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-09
AMENDED ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State