Entity Name: | MEMORY LANE HOMEOWNERS 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: | 26 Dec 1996 (28 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N96000006622 |
FEI/EIN Number |
593489345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2104 COLEWOOD LANE, DOVER, FL, 33527, US |
Mail Address: | 2104 COLEWOOD LANE, DOVER, FL, 33527, US |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARBER HILTON | President | 2104 COLEWOOD LANE, DOVER, FL, 33527 |
COBURN TOM | Treasurer | 2207 COLEWOOD LN., DOVER, FL, 33527 |
NAPOLEON AVA | Secretary | 2101 COLEWOOD LANE, DOVER, FL, 33527 |
CLAIRMONT ALAN | Director | 2203 COLEWOOD LN, DOVER, FL, 33527 |
HUNTER RICK | Director | 2105 COLEWOOD LANE, DOVER, FL, 33527 |
NAPOLEON BERTHONY | Director | 2101 COLEWOOD LANE, DOVER, FL, 33527 |
BARBER HILTON | Agent | 2104 COLEWOOD LANE, DOVER, FL, 33527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-02 | 2104 COLEWOOD LANE, DOVER, FL 33527 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-02 | BARBER, HILTON | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-02 | 2104 COLEWOOD LANE, DOVER, FL 33527 | - |
CHANGE OF MAILING ADDRESS | 2015-01-02 | 2104 COLEWOOD LANE, DOVER, FL 33527 | - |
REINSTATEMENT | 2011-08-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-09-06 |
ANNUAL REPORT | 2021-08-15 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-08-15 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-01-02 |
ANNUAL REPORT | 2014-05-15 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State