Search icon

HIV/AIDS TREATMENT AND WELLNESS CENTER, INCORPORATED

Company Details

Entity Name: HIV/AIDS TREATMENT AND WELLNESS CENTER, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 06 Jun 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: N95000002793
FEI/EIN Number 59-3323356
Address: 109 W. COLUMBUS DR., TAMPA, FL 33602
Mail Address: P.O. BOX 11931, TAMPA, FL 33680-1931
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PHILLIPS, AUSTIN Agent 5003 SHARPCROFT COURT, TAMPA, FL 33610

President

Name Role Address
PHILLIPS, AUSTIN President 5003 SHARPCROFT COURT, TAMPA, FL 33610

Director

Name Role Address
PHILLIPS, AUSTIN Director 5003 SHARPCROFT COURT, TAMPA, FL 33610
CRAIG, SHAWAYNE Director 1408 PINEHILL ST., TAMPA, FL 33617
LEWIS, CARLTON JR. Director 9510 LETTERSTONE CT., TAMPA, FL 33615
MITCHELL, MOZELLA Director 2601 KINGS AVENUE, BRANDON, FL 33511

Vice President

Name Role Address
CRAIG, SHAWAYNE Vice President 1408 PINEHILL ST., TAMPA, FL 33617

Treasurer

Name Role Address
LEWIS, CARLTON JR. Treasurer 9510 LETTERSTONE CT., TAMPA, FL 33615

Secretary

Name Role Address
MITCHELL, MOZELLA Secretary 2601 KINGS AVENUE, BRANDON, FL 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-23 109 W. COLUMBUS DR., TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 1996-05-01 109 W. COLUMBUS DR., TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 1997-05-23
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-06-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State