Search icon

HILLSBOROUGH COUNTY VOA LIVING CENTER II, INC.

Company Details

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

Agent

Name Role Address
STRINGFELLOW JANET M Agent 850 5th Ave South, St. Petersburg, FL, 33701

President

Name Role Address
STRINGFELLOW JANET M President 850 5th Ave South, St Petersburg, FL, 33701

Chairman

Name Role Address
Goodwin Thomas Chairman 850 5th Ave South, ST. PETERSBURG, FL, 33701

Treasurer

Name Role Address
EVANS MELODY Treasurer 850 5th Ave South, St Petersburg, FL, 33701

Non

Name Role Address
Pargas Mercedes Non 850 5th Ave South, St Petersburg, FL, 33701

Vice Chairman

Name Role Address
Mesa Ivan Vice Chairman 850 5th Ave South, ST. PETERSBURG, FL, 33701

Secretary

Name Role Address
Thrower Debra MDr. Secretary 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 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 850 5th Ave South, Suite 1100, St. Petersburg, FL 33701 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 850 5th Ave South, Suite 1100, St. Petersburg, FL 33701 No data
AMENDED AND RESTATEDARTICLES 2017-12-18 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-18 STRINGFELLOW, JANET M. No data
REINSTATEMENT 2008-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

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: 02 Feb 2025

Sources: Florida Department of State