Entity Name: | NHPAHP DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Apr 1994 (31 years ago) |
Date of dissolution: | 01 Jul 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Jul 2019 (6 years ago) |
Document Number: | P94000024993 |
FEI/EIN Number | 65-0477872 |
Address: | 1661 Worthington Road, Suite 100, West Palm Beach, FL 33409 |
Mail Address: | 1661 Worthington Road, Suite 100, West Palm Beach, FL 33409 |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Stolberg, William H. | Director | 1661 Worthington Road, Suite 100 West Palm Beach, FL 33409 |
Winslow, Deborah A. | Director | 1661 Worthington Road, Suite 100 West Palm Beach, FL 33409 |
Name | Role | Address |
---|---|---|
Stolberg, William H. | President | 1661 Worthington Road, Suite 100 West Palm Beach, FL 33409 |
Name | Role | Address |
---|---|---|
Winslow, Deborah A. | Vice President | 1661 Worthington Road, Suite 100 West Palm Beach, FL 33409 |
Name | Role | Address |
---|---|---|
Britti, John V. | Treasurer | 1661 Worthington Road, Suite 100 West Palm Beach, FL 33409 |
Name | Role | Address |
---|---|---|
Hayes, Timothy M. | Secretary | 1661 Worthington Road, Suite 100 West Palm Beach, FL 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-07-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-21 | 1661 Worthington Road, Suite 100, West Palm Beach, FL 33409 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-21 | 1661 Worthington Road, Suite 100, West Palm Beach, FL 33409 | No data |
REGISTERED AGENT NAME CHANGED | 2004-09-20 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-09-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2019-07-01 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-28 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State