Search icon

ROSEMARY'S BARRIER FREE COUNTRY INN, INC.

Company Details

Entity Name: ROSEMARY'S BARRIER FREE COUNTRY INN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 17 Aug 1995 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: N95000003953
FEI/EIN Number 59-3414398
Address: 3315 W HORATIO ST, APT 119, TAMPA, FL 33609
Mail Address: 3315 W HORATIO ST, APT 119, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ROSEMARY, ELLIS PRESIDE Agent 3315 W HORATIO ST, APT 119, TAMPA, FL 33609

Director

Name Role Address
SMITH, TRES Director 5216 MAPLE HILL DR., TAMPA, FL 33617
YORE, JOHN Director 9201 RIVERCOVE DRIVE, RIVERVIEW, FL
POLK, CARLTON TREASUR Director 211 NORTH HESPERIDIS STREET, TAMPA, FL 33609
MCGRIFF, BEVERLY SECRETA Director PO BOX 6461, TAMPA, FL 33608
SANCHEZ, JOE Director 3201 TAMPA BAY BLVD., TAMPA, FL

Officer

Name Role Address
POLK, CARLTON TREASUR Officer 211 NORTH HESPERIDIS STREET, TAMPA, FL 33609

President

Name Role Address
ELLIS, ROSEMARY PRESIDE President 3315 HORATIO STREET APT # 119, TAMPA, FL 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2001-04-26 ROSEMARY, ELLIS PRESIDE No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-26 3315 W HORATIO ST, APT 119, TAMPA, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-22 3315 W HORATIO ST, APT 119, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2000-05-22 3315 W HORATIO ST, APT 119, TAMPA, FL 33609 No data

Documents

Name Date
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State