Search icon

AUTUMN'S HOUSE FOUNDATION, INC.

Company Details

Entity Name: AUTUMN'S HOUSE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 05 Jan 1998 (27 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: N98000000061
Address: 2618 TIFTON STREET, SOUTH, GULFPORT, FL 33711
Mail Address: 2618 TIFTON STREET, SOUTH, GULFPORT, FL 33711
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MIZIO, ARMANDO F Agent 25400 U.S. HIGHWAY 19, NORTH, SUITE 210, CLEARWATER, FL 33763

President

Name Role Address
HARRINGTON-BUSTER, SHELLEY P President 2618 TIFTON STREET, SOUTH, GULFPORT, FL 33711

Director

Name Role Address
HARRINGTON-BUSTER, SHELLEY P Director 2618 TIFTON STREET, SOUTH, GULFPORT, FL 33711
BUSTER, BILL J Director 2618 TIFTON STREET, SOUTH, GULFPORT, FL 33711
ROBINSON, MADELINE R Director 1406 STONEHAVEN WAY, TARPON SPRINGS, FL 34689
REMAINE, THERESA D Director 8400 49TH STREET - APT. 708, PINELLAS PARK, FL 34665
HOPKINS, SHARON L Director 1837 DEBORAH AVENUE, LARGO, FL 33770
MIZIO, ARMANDO F Director 1480 GULF BOULEVARD - UNIT 609, CLEARWATER, FL 33767

Vice President

Name Role Address
BUSTER, BILL J Vice President 2618 TIFTON STREET, SOUTH, GULFPORT, FL 33711
ROBINSON, MADELINE R Vice President 1406 STONEHAVEN WAY, TARPON SPRINGS, FL 34689
REMAINE, THERESA D Vice President 8400 49TH STREET - APT. 708, PINELLAS PARK, FL 34665

Secretary

Name Role Address
HOPKINS, SHARON L Secretary 1837 DEBORAH AVENUE, LARGO, FL 33770

Treasurer

Name Role Address
MIZIO, ARMANDO F Treasurer 1480 GULF BOULEVARD - UNIT 609, CLEARWATER, FL 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
Domestic Non-Profit 1998-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State