Search icon

HIGHPOINT DEVELOPMENT GROUP, INC.

Company Details

Entity Name: HIGHPOINT DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 2002 (23 years ago)
Date of dissolution: 12 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2008 (16 years ago)
Document Number: P02000084983
FEI/EIN Number 810564273
Address: 1921 S. ALAFAYA TR, ORLANDO, FL, 32828
Mail Address: 9815 J SAM FURR RD #280, HUNTERSVILLE, NC, 28078
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WHARTON MARGARET P Agent 456 S. CENTRAL AVE, OVIEDO, FL, 32765

President

Name Role Address
DERA CHRISTOPHER President 1921 S. ALAFAYA TR, ORLANDO, FL, 32828

Treasurer

Name Role Address
DERA CHRISTOPHER Treasurer 1921 S. ALAFAYA TR, ORLANDO, FL, 32828

Director

Name Role Address
DERA CHRISTOPHER Director 1921 S. ALAFAYA TR, ORLANDO, FL, 32828
DERA LORI A Director 1921 S. ALAFAYA TR, ORLANDO, FL, 32828

Vice President

Name Role Address
DERA LORI A Vice President 1921 S. ALAFAYA TR, ORLANDO, FL, 32828

Secretary

Name Role Address
DERA LORI A Secretary 1921 S. ALAFAYA TR, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-24 1921 S. ALAFAYA TR, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2008-07-24 1921 S. ALAFAYA TR, ORLANDO, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2006-01-04 WHARTON, MARGARET PA No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-04 456 S. CENTRAL AVE, OVIEDO, FL 32765 No data

Documents

Name Date
Voluntary Dissolution 2008-12-12
ANNUAL REPORT 2008-07-24
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-02-17
Domestic Profit 2002-08-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State