Search icon

HILDRETH CROSSING OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HILDRETH CROSSING OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 1995 (30 years ago)
Date of dissolution: 23 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2023 (2 years ago)
Document Number: N95000001262
FEI/EIN Number NOT APPLICABLE

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

Address: 27444 27TH PLACE, BRANFORD, FL, 32008, US
Mail Address: 27444 27TH PLACE, BRANFORD, FL, 32008, US
ZIP code: 32008
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELTON PAUL A President 27429 27th Place, Branford, FL, 32008
HELTON PAUL A Director 27429 27th Place, Branford, FL, 32008
DONAHUE CHARLES E Vice President 27429 27TH PLACE, BRANFORD, FL, 32008
DONAHUE CHARLES E Director 27429 27TH PLACE, BRANFORD, FL, 32008
SORRELLS DARLYNN V. Secretary 27444 27TH PLACE, BRANFORD, FL, 32008
SORRELLS DARLYNN V. Treasurer 27444 27TH PLACE, BRANFORD, FL, 32008
SORRELLS DARLYNN V. Director 27444 27TH PLACE, BRANFORD, FL, 32008
SORRELLS DARLYNN V Agent 27444 27TH PLACE, BRANFORD, FL, 32008

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-23 - -
REGISTERED AGENT NAME CHANGED 2009-03-02 SORRELLS, DARLYNN VSTD -
REGISTERED AGENT ADDRESS CHANGED 2005-03-31 27444 27TH PLACE, BRANFORD, FL 32008 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-15 27444 27TH PLACE, BRANFORD, FL 32008 -
CHANGE OF MAILING ADDRESS 2004-03-15 27444 27TH PLACE, BRANFORD, FL 32008 -
REINSTATEMENT 1997-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-23
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State