Search icon

HOMES BY GEORGE OF HIGHLANDS COUNTY, INC.

Company Details

Entity Name: HOMES BY GEORGE OF HIGHLANDS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P05000111649
FEI/EIN Number 331122710
Address: 1033 VALLEY FORGE RD, DELAND, FL, 32720, US
Mail Address: 1033 VALLEY FORGE RD, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
PAMELA T. KARLSON, P.A. Agent 301 DAL HALL BLVD, LAKE PLACID, FL, 33852

President

Name Role Address
FILIP GARY President 1033 VALLEY FORGE RD, DELAND, FL, 32720

Director

Name Role Address
FILIP GARY Director 1033 VALLEY FORGE RD, DELAND, FL, 32720
FILIP JANA Director 1033 VALLEY FORGE RD, DELAND, FL, 32720

Vice President

Name Role Address
FILIP JANA Vice President 1033 VALLEY FORGE RD, DELAND, FL, 32720

Secretary

Name Role Address
FILIP JANA Secretary 1033 VALLEY FORGE RD, DELAND, FL, 32720

Treasurer

Name Role Address
FILIP JANA Treasurer 1033 VALLEY FORGE RD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 1033 VALLEY FORGE RD, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2018-04-27 1033 VALLEY FORGE RD, DELAND, FL 32720 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 301 DAL HALL BLVD, LAKE PLACID, FL 33852 No data

Documents

Name Date
Reg. Agent Resignation 2021-12-17
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State