Search icon

HUNGARIAN AMERICAN SENIOR CITIZENS' CLUB, INC. - Florida Company Profile

Company Details

Entity Name: HUNGARIAN AMERICAN SENIOR CITIZENS' CLUB, 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: 09 Dec 1996 (28 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N96000006252
FEI/EIN Number 593413891

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

Address: 2226 Cottondale Avenue, SPRING HILL, FL, 34608, US
Mail Address: 2226 Cottondale Avenue, SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Illes Elizabeth President 2226 Cottondale Ave, SPRING HILL, FL, 34608
LORENZ LINDA E Treasurer 2226 Cottondale Ave, SPRING HILL, FL, 34608
TOTH MARGARET Othe 7521 Greystone Dr, Hudson, FL, 34667
Zilizi Marianna Othe 14706 Coronado Drive, Spring Hill, FL, 34609
KOTELES Terez Othe 312 ROYAL PALM WAY, Spring Hill, FL, 34608
Lorenz Linda Secretary 2226 Cottondale Avenue, Spring Hill, FL, 34608
ILLES ELIZABETH Agent 2226 Cottondale Avenue, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 2226 Cottondale Avenue, SPRING HILL, FL 34608 -
REINSTATEMENT 2020-08-08 - -
REGISTERED AGENT NAME CHANGED 2020-08-08 ILLES, ELIZABETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-28 2226 Cottondale Avenue, SPRING HILL, FL 34608 -
CHANGE OF MAILING ADDRESS 2017-02-11 2226 Cottondale Avenue, SPRING HILL, FL 34608 -
CANCEL ADM DISS/REV 2006-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-08-08
ANNUAL REPORT 2018-06-28
AMENDED ANNUAL REPORT 2017-12-02
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-29
Reg. Agent Change 2015-02-19
ANNUAL REPORT 2015-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State