Search icon

HOMETOWN REAL ESTATE INVESTMENT TRUST CORPORATION

Company Details

Entity Name: HOMETOWN REAL ESTATE INVESTMENT TRUST CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 2002 (23 years ago)
Date of dissolution: 13 Sep 2010 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 13 Sep 2010 (14 years ago)
Document Number: P02000083457
FEI/EIN Number 030479376
Address: 2810 S FEDERAL HWY, FT PIERCE, FL, 34982
Mail Address: TD BANK, N.A. LEGAL DEPT, PO BOX 9540, PORTLAND, ME, 04112-9540
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
BOYLE STEPHEN J President 1701 RT 70 EAST, CHERRY HILL, NJ, 08034

Director

Name Role Address
BOYLE STEPHEN J Director 1701 RT 70 EAST, CHERRY HILL, NJ, 08034
ANGELONE RICHARD Director 41 DONALD B. DEAN DR, S. PORTLAND, ME, 04106
O'DONNELL RAY Director 41 DONALD B. DEAN DR, S. PORTLAND, ME, 04106
BACON R. SCOTT J Director 300 FRANKLIN ST, MANCHESTER, NH, 03101

Vice President

Name Role Address
ANGELONE RICHARD Vice President 41 DONALD B. DEAN DR, S. PORTLAND, ME, 04106

Treasurer

Name Role Address
O'DONNELL RAY Treasurer 41 DONALD B. DEAN DR, S. PORTLAND, ME, 04106

Assistant Secretary

Name Role Address
MCILLWAIN LYDIA B Assistant Secretary 75 JOHN ROBERTS RD, S. PORTLAND, ME, 04106

Secretary

Name Role Address
RYAN GEOFFREY W Secretary 2130 CENTREPARK WEST DR, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-09-13 No data No data
AMENDMENT 2010-07-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
AMENDMENT 2010-05-04 No data No data
CHANGE OF MAILING ADDRESS 2010-05-04 2810 S FEDERAL HWY, FT PIERCE, FL 34982 No data
REGISTERED AGENT NAME CHANGED 2010-05-04 CORPORATION SERVICE COMPANY No data
AMENDMENT 2002-12-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000712855 ACTIVE 1000000725614 ST LUCIE 2016-10-28 2036-11-03 $ 15,185.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
CORAPVDWN 2010-09-13
Amendment 2010-07-01
Amendment 2010-05-04
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-07-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State