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 |
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 |
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 | - | - |
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