Search icon

HILLSBOROUGH COUNTY VOA LIVING CENTER II, INC. - Florida Company Profile

Company Details

Entity Name: HILLSBOROUGH COUNTY VOA LIVING CENTER II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 1994 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: N94000005758
FEI/EIN Number 721283639

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

Address: 850 5th Ave South, St. Petersburg, FL, 33701, US
Mail Address: 850 5th Ave South, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRINGFELLOW JANET M President 850 5th Ave South, St Petersburg, FL, 33701
Goodwin Thomas Chairman 850 5th Ave South, ST. PETERSBURG, FL, 33701
EVANS MELODY Treasurer 850 5th Ave South, St Petersburg, FL, 33701
Pargas Mercedes Non 850 5th Ave South, St Petersburg, FL, 33701
Mesa Ivan Vice Chairman 850 5th Ave South, ST. PETERSBURG, FL, 33701
Thrower Debra MDr. Secretary 850 5th Ave South, ST. PETERSBURG, FL, 33701
STRINGFELLOW JANET M Agent 850 5th Ave South, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-15 850 5th Ave South, Suite 1100, St. Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 850 5th Ave South, Suite 1100, St. Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 850 5th Ave South, Suite 1100, St. Petersburg, FL 33701 -
AMENDED AND RESTATEDARTICLES 2017-12-18 - -
REGISTERED AGENT NAME CHANGED 2017-12-18 STRINGFELLOW, JANET M. -
REINSTATEMENT 2008-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-07-03
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-12-01
AMENDED ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-11-22
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State